Advanced company searchLink opens in new window

CIKLUM HOLDING UK LIMITED

Company number 10878347

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)
17 Jan 2025 AP01 Appointment of Mr Faisal Iftikhar as a director on 16 January 2025
12 Oct 2024 AA Full accounts made up to 31 December 2023
23 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with updates
23 Jul 2024 AD01 Registered office address changed from 2 Stone Buildings London WC2A 3th England to 2 Stone Buildings, Lincoln's Inn London WC2A 3th on 23 July 2024
15 Jul 2024 MR01 Registration of charge 108783470008, created on 3 July 2024
05 Jul 2024 MR01 Registration of charge 108783470005, created on 27 June 2024
05 Jul 2024 MR01 Registration of charge 108783470006, created on 4 July 2024
05 Jul 2024 MR01 Registration of charge 108783470007, created on 2 July 2024
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 58,637,672
08 Feb 2024 MR04 Satisfaction of charge 108783470001 in full
07 Feb 2024 MR01 Registration of charge 108783470004, created on 1 February 2024
05 Feb 2024 MR01 Registration of charge 108783470003, created on 1 February 2024
23 Nov 2023 MR04 Satisfaction of charge 108783470002 in full
27 Oct 2023 MR05 All of the property or undertaking has been released from charge 108783470002
13 Sep 2023 AAMD Amended full accounts made up to 31 December 2022
07 Sep 2023 AA Full accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
11 May 2023 TM01 Termination of appointment of Kulraj Singh Smagh as a director on 28 April 2023
04 May 2023 AP01 Appointment of Mr Samuel Edward Rapley as a director on 28 April 2023
03 May 2023 TM01 Termination of appointment of Andrii Okseniuk as a director on 28 April 2023
06 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 54,700,664
21 Jul 2022 AP01 Appointment of Mr Andrii Okseniuk as a director on 7 July 2022
23 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 14/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association