Advanced company searchLink opens in new window

CIBT UK LIMITED

Company number 05339056

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • USD 2,561,610
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
  • USD 2,561,610
16 Feb 2015 CERTNM Company name changed cibt- zvs U.K. LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
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
  • USD 2,561,610
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