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 TypeDoc. Type |
Publication datePub. 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
|  |