- 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) |
---|---|---|---|
20 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | TM01 | Termination of appointment of Samuel Barry Kingston as a director on 1 July 2015 | |
20 Aug 2015 | AP01 | Appointment of Dr Samuel Barry Kingston as a director on 25 June 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Torben Majgaard as a director on 1 August 2015 | |
20 Aug 2015 | AP01 | Appointment of Dr Samuel Barry Kingston as a director on 1 July 2015 | |
18 May 2015 | TM02 | Termination of appointment of Gemma-Lyn Roskilly as a secretary on 2 April 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Samuel Barry Kingston as a director on 27 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Torben Majgaard as a director on 1 March 2015 | |
12 Feb 2015 | AP03 | Appointment of Miss Gemma-Lyn Roskilly as a secretary on 11 February 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from 22 Long Acre London WC2E 0LY to 22 Long Acre London WC2E 9LY on 27 January 2015 | |
27 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Jan 2015 | TM01 | Termination of appointment of Charles Philip Wadsworth as a director on 20 January 2015 | |
21 Jan 2015 | AP01 | Appointment of Charles Philip Wadsworth as a director on 24 November 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from 22 Long Acre London WC2E 9LY England to 22 Long Acre London WC2E 0LY on 21 January 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Dr. Samuel Barry Kingston on 1 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from Knights Court 6-8 St John's Square London EC1M 4NH to 22 Long Acre London WC2E 9LY on 12 January 2015 | |
02 Sep 2014 | AP01 | Appointment of Dr. Samuel Barry Kingston as a director on 29 August 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Craig Andrew Wilson as a director on 29 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | CH01 | Director's details changed for Mr Craig Andrew Wilson on 22 July 2013 | |
04 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Oct 2013 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2RE England on 29 October 2013 | |
21 May 2013 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders |