- Company Overview for CIKLUM UK LIMITED (07322381)
- Filing history for CIKLUM UK LIMITED (07322381)
- People for CIKLUM UK LIMITED (07322381)
- Charges for CIKLUM UK LIMITED (07322381)
- More for CIKLUM UK LIMITED (07322381)
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) |
---|---|---|---|
19 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Jun 2020 | MA | Memorandum and Articles of Association | |
05 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2020 | AP01 | Appointment of Mr Mark Fisher as a director on 26 May 2020 | |
10 Jan 2020 | PSC07 | Cessation of Torben Majgaard as a person with significant control on 3 January 2019 | |
10 Jan 2020 | PSC01 | Notification of George Soros as a person with significant control on 3 December 2016 | |
05 Nov 2019 | TM01 | Termination of appointment of James Martin Dalziel as a director on 31 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Kulraj Singh Smagh as a director on 31 October 2019 | |
31 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
09 Jul 2019 | MR01 | Registration of charge 073223810001, created on 8 July 2019 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
26 Jul 2018 | CH01 | Director's details changed for Mr James Martin Dalziel on 18 July 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of James Edward Donaldson as a director on 12 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr James Martin Dalziel as a director on 12 February 2018 | |
16 Nov 2017 | PSC04 | Change of details for Mr Torben Majgaard as a person with significant control on 1 November 2017 | |
16 Nov 2017 | AP04 | Appointment of Edwin Coe Secretaries Limited as a secretary on 1 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 22 Long Acre London WC2E 9LY to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 15 November 2017 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
09 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
25 May 2016 | AP01 | Appointment of Mr James Edward Donaldson as a director on 17 March 2016 | |
24 May 2016 | TM01 | Termination of appointment of Samuel Barry Kingston as a director on 17 March 2016 |