CYMA PETROLEUM (UK) LIMITED
Status | ACTIVE |
Company No. | 03367614 |
Category | Private Limited Company |
Incorporated | 09 May 1997 |
Age | 27 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
CYMA PETROLEUM (UK) LIMITED is an active private limited company with number 03367614. It was incorporated 27 years, 27 days ago, on 09 May 1997. The company address is Old Lloyds Chambers Old Lloyds Chambers, Altrincham, WA14 5NS, England.
Company Fillings
Change account reference date company current extended
Date: 31 Aug 2023
Action Date: 30 Nov 2023
Category: Accounts
Type: AA01
New date: 2023-11-30
Made up date: 2023-11-26
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Change registered office address company with date old address new address
Date: 11 May 2023
Action Date: 11 May 2023
Category: Address
Type: AD01
New address: Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS
Change date: 2023-05-11
Old address: 186 Ware Road Hertford SG13 7HB
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Address
Type: AD01
New address: 186 Ware Road Hertford SG13 7HB
Change date: 2021-08-10
Old address: Unit 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Address
Type: AD01
Old address: 242-248 High Street Barnet Hertfordshire EN5 5TD
Change date: 2021-01-29
New address: Unit 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Gazette filings brought up to date
Date: 29 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 31 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company previous shortened
Date: 22 Nov 2018
Action Date: 26 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-26
Made up date: 2017-11-27
Documents
Change account reference date company previous shortened
Date: 24 Aug 2018
Action Date: 27 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-27
Made up date: 2017-11-28
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type small
Date: 04 Dec 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change account reference date company previous shortened
Date: 29 Aug 2017
Action Date: 28 Nov 2016
Category: Accounts
Type: AA01
New date: 2016-11-28
Made up date: 2016-11-29
Documents
Notification of a person with significant control statement
Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type full
Date: 09 Dec 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage satisfy charge full
Date: 09 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 09 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 09 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change account reference date company previous shortened
Date: 31 Aug 2016
Action Date: 29 Nov 2015
Category: Accounts
Type: AA01
New date: 2015-11-29
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Change person director company with change date
Date: 26 Jul 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-30
Officer name: Andreas Michaelides
Documents
Accounts with accounts type full
Date: 08 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Change account reference date company previous extended
Date: 28 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
New date: 2014-11-30
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Change person director company with change date
Date: 19 May 2014
Action Date: 19 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-19
Officer name: Mr Damian Sofronis Michaelides
Documents
Accounts with accounts type full
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type full
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Change person director company with change date
Date: 08 Jun 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andreas Michaelides
Change date: 2012-01-01
Documents
Change person director company with change date
Date: 08 Jun 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Damian Sofronis Michaelides
Change date: 2012-01-01
Documents
Change person secretary company with change date
Date: 08 Jun 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andreas Michaelides
Change date: 2012-01-01
Documents
Accounts with accounts type small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Accounts with accounts type small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / andreas michaelides / 30/04/2009
Documents
Accounts with accounts type small
Date: 11 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / andreas michaelides / 01/05/2008
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / damian michaelides / 01/05/2008
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si 2@1
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/07; no change of members
Documents
Legacy
Date: 17 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Legacy
Date: 30 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Legacy
Date: 06 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/02/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 21 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Aug 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 30 Jun 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cyma banking advisers LIMITED\certificate issued on 03/07/00
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 02 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; full list of members
Documents
Resolution
Date: 18 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 18 Feb 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Resolution
Date: 18 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; full list of members
Documents
Legacy
Date: 19 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
71 DRONFIELD STREET,,LE5 5AW
Number: | 05201535 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDENNIS HOUSE,WORKSOP,S80 1QS
Number: | OC400539 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BLADE BUSINESS TECHNOLOGY SOLUTIONS LTD
429 LINTHORPE RD,MIDDLESBROUGH,TS5 6HH
Number: | 09217693 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR KINGDOM STREET,LONDON,W2 6BD
Number: | 04325564 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SOUTH HILL COTTAGES, SOUTH HILL FARM,PYECOMBE,BN45 7FH
Number: | 03520274 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BOLTON STREET, RAMSBOTTOM,LANCASHIRE,BL0 9HX
Number: | 06030918 |
Status: | ACTIVE |
Category: | Private Limited Company |