- Company Overview for CIBT UK LIMITED (05339056)
- Filing history for CIBT UK LIMITED (05339056)
- People for CIBT UK LIMITED (05339056)
- Charges for CIBT UK LIMITED (05339056)
- More for CIBT UK LIMITED (05339056)
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) |
---|---|---|---|
08 Dec 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
17 Jul 2017 | AP01 | Appointment of Florent Frapolli as a director on 16 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Charles Scott Chalmers as a director on 16 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Ahmed Wahla as a director on 1 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Azra Kanji as a director on 31 May 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
12 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
09 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
08 May 2015 | AD03 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
08 May 2015 | AD02 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
18 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
16 Feb 2015 | CERTNM |
Company name changed cibt- zvs U.K. LIMITED\certificate issued on 16/02/15
|
|
21 Oct 2014 | CH01 | Director's details changed for John Gregory Donoghue on 31 January 2014 | |
21 Oct 2014 | CH01 | Director's details changed for John Gregory Donoghue on 31 January 2014 | |
21 Oct 2014 | CH03 | Secretary's details changed for William Garrahan on 31 January 2014 | |
25 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
24 Mar 2014 | AD01 | Registered office address changed from Parnell House 25 Wilton Road London SW1V 1LW on 24 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
23 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
24 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
16 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
27 Jan 2012 | AP01 | Appointment of John Gregory Donoghue as a director |