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)
23 Mar 2022 MA Memorandum and Articles of Association
21 Mar 2022 MR01 Registration of charge 108783470002, created on 14 March 2022
27 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 August 2021
  • GBP 51,800,664
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 51,800,664
  • ANNOTATION Clarification a second filed SH01 was registered on 27/08/21
02 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
24 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
19 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
09 Mar 2020 SH20 Statement by Directors
09 Mar 2020 SH19 Statement of capital on 9 March 2020
  • GBP 14,510,664
09 Mar 2020 CAP-SS Solvency Statement dated 05/03/20
09 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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 21 July 2017
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 16,010,664
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
19 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 20/07/2019
29 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/09/2019
09 Jul 2019 MR01 Registration of charge 108783470001, created on 8 July 2019
25 Apr 2019 AA Full accounts made up to 31 December 2018
05 Mar 2019 AP01 Appointment of Mr James Martin Dalziel as a director on 14 February 2019
01 Mar 2019 TM01 Termination of appointment of James Edward Donaldson as a director on 1 March 2019
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 9,410,664
01 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates