C.I.M. Offshore LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2020)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2020-10-31 | |
Employees | £1 | 0% |
Total assets | £42,405 | +35.14% |
PENCILBLUE LIMITED
PRIVATE EQUITY MANAGEMENT LIMITED
QUIREFLEX LTD
Company type | Private Limited Company, Active |
Company Number | 05956870 |
Record last updated | Sunday, October 9, 2016 12:20:35 AM UTC |
Official Address | Heydon Lodge Flint Cross Newmarket Road Melbourn There are 39 companies registered at this street |
Locality | Melbourn |
Region | Cambridgeshire, England |
Postal Code | SG87PN |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights |  |
Financials | Feb 27, 2014 | Annual accounts |  |
Registry | Nov 7, 2013 | Annual return |  |
Financials | Apr 15, 2013 | Annual accounts |  |
Registry | Oct 10, 2012 | Annual return |  |
Financials | May 15, 2012 | Annual accounts |  |
Registry | Apr 2, 2012 | Company name change |  |
Registry | Apr 2, 2012 | Change of name certificate |  |
Registry | Oct 19, 2011 | Annual return |  |
Financials | Jun 16, 2011 | Annual accounts |  |
Registry | May 11, 2011 | Change of particulars for director |  |
Registry | Oct 13, 2010 | Annual return |  |
Registry | Oct 13, 2010 | Resignation of one Director |  |
Financials | Aug 2, 2010 | Annual accounts |  |
Registry | Nov 3, 2009 | Appointment of a man as Director |  |
Registry | Nov 2, 2009 | Resignation of one Accountant and one Director (a man) |  |
Registry | Nov 2, 2009 | Annual return |  |
Registry | Nov 2, 2009 | Change of particulars for secretary |  |
Registry | Sep 1, 2009 | Appointment of a man as Director and Legal Services |  |
Registry | May 26, 2009 | Company name change |  |
Registry | May 22, 2009 | Change of name certificate |  |
Registry | Feb 27, 2009 | Change in situation or address of registered office |  |
Financials | Jan 27, 2009 | Annual accounts |  |
Registry | Oct 21, 2008 | Annual return |  |
Financials | May 20, 2008 | Amended accounts |  |
Registry | Apr 14, 2008 | Annual return |  |
Financials | Feb 26, 2008 | Annual accounts |  |
Registry | Nov 21, 2007 | Annual return |  |
Registry | Sep 7, 2007 | Resignation of a director |  |
Registry | Sep 6, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 24, 2007 | Appointment of a director |  |
Registry | Aug 24, 2007 | Varying share rights and names |  |
Registry | Aug 22, 2007 | Statement of particulars of variation of rights attached to shares |  |
Registry | Jun 1, 2007 | Appointment of a man as Director and Accountant |  |
Registry | Nov 7, 2006 | Memorandum of association |  |
Registry | Nov 6, 2006 | Change in situation or address of registered office |  |
Registry | Nov 6, 2006 | Appointment of a secretary |  |
Registry | Nov 6, 2006 | Appointment of a director |  |
Registry | Oct 27, 2006 | Resignation of a director |  |
Registry | Oct 27, 2006 | Resignation of a secretary |  |
Registry | Oct 11, 2006 | Company name change |  |
Registry | Oct 11, 2006 | Two appointments: 2 men |  |
Registry | Oct 11, 2006 | Change of name certificate |  |
Registry | Oct 5, 2006 | Two appointments: 2 companies |  |