- Company Overview for CIMAR (UK) LIMITED (04752549)
- Filing history for CIMAR (UK) LIMITED (04752549)
- People for CIMAR (UK) LIMITED (04752549)
- More for CIMAR (UK) LIMITED (04752549)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jun 2013 | AD01 | Registered office address changed from 6 Chestnut Grove Purley on Thames Reading Berks RG8 8BU United Kingdom on 3 June 2013 | |
27 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 16 January 2013
|
|
10 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 16 January 2013
|
|
20 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
14 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 12 November 2012
|
|
14 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 9 July 2012
|
|
14 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 9 May 2012
|
|
19 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
18 May 2012 | TM01 | Termination of appointment of Joseph Marffy as a director | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
20 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Joseph Marffy on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Andrew Humphrey Llewelyn on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Howard Stephen Buchanan Jenkinson on 1 October 2009 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from 237 goldhawk road london london W12 8ER england | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from 39 cheval place london SW7 1EW england | |
15 Jun 2009 | 363a | Return made up to 02/05/09; full list of members | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from 44 phipps hatch lane enfield middlesex EN2 0HN | |
12 Mar 2009 | 288b | Appointment terminated secretary david webb | |
16 Dec 2008 | 88(2) | Ad 03/12/08\gbp si 247250@0.01=2472.5\gbp ic 95800/98272.5\ | |
04 Dec 2008 | AA | Total exemption full accounts made up to 31 May 2008 |