CJ ICM (UK) LTD

Company Documents

DateDescription
13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

13/02/2313 February 2023 Full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Appointment of Mr. Sungchae Yoon as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Sungsoo Lim as a director on 2022-11-23

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR. SUNGSOO LIM

View Document

27/06/2027 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAE WOO

View Document

27/06/2027 June 2020 SECRETARY APPOINTED MS. RENA LAYLO

View Document

27/06/2027 June 2020 APPOINTMENT TERMINATED, SECRETARY SUNGSOO LIM

View Document

22/10/1922 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 SECRETARY APPOINTED CHIEF FINANCIAL OFFICER SUNGSOO LIM

View Document

23/09/1823 September 2018 APPOINTMENT TERMINATED, SECRETARY EULJIN KIM

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / IBRAKOM FZCO / 28/09/2017

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

26/02/1826 February 2018 COMPANY NAME CHANGED LLOYDS MARITIME & TRADING LIMITED CERTIFICATE ISSUED ON 26/02/18

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALTUG SOZALAN

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY KEREM ERKIN

View Document

08/10/178 October 2017 DIRECTOR APPOINTED MR JAE JOON WOO

View Document

08/10/178 October 2017 DIRECTOR APPOINTED MR ALTUG SOZALAN

View Document

08/10/178 October 2017 APPOINTMENT TERMINATED, DIRECTOR RIZA TOSUN

View Document

08/10/178 October 2017 SECRETARY APPOINTED MR. EULJIN KIM

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALTUG SOZALAN

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KEREM KEMAL ERKIN / 01/03/2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALTUG SOZALAN / 01/03/2015

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RIZA TOSUN / 01/03/2015

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/12/153 December 2015 AUDITOR'S RESIGNATION

View Document

11/06/1511 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM PO BOX EC4A 3EB 22 - 24 RED LION COURT, FLEET STREET, LONDON 22 - 24 RED LION COURT, FLEET STREET, LONDON LONDON EC4A 3EB ENGLAND

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM C/O ATTN NEILL MARTIN 1 UNION BUSINESS PARK FLORENCE WAY UXBRIDGE MIDDLESEX UB8 2LS

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR LEE I'ONS

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR. ALTUG SOZALAN

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS PAPIN

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR WERNER KLEYMANN

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR LEE STANTON I'ONS

View Document

15/11/1315 November 2013 AUDITOR'S RESIGNATION

View Document

12/11/1312 November 2013 AUDITOR'S RESIGNATION

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O D BRIGGS FD KUEHNE+NAGEL UK 1 UNION BUSINESS PARK, FLORENCE WAY UXBRIDGE MIDDLESEX UB8 2LS UNITED KINGDOM

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 SECRETARY APPOINTED MR KEREM KEMAL ERKIN

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY BASHIR BAGHA

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WERNER KLEYMANN / 07/06/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIZA TOSUN / 07/06/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RAYMOND MICHEL PAPIN / 07/06/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIZA TOSUN / 07/06/2010

View Document

22/09/1022 September 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

16/02/1016 February 2010 AUDITOR'S RESIGNATION

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN EBERLE

View Document

25/08/0925 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MR NICHOLAS RAYMOND MICHEL PAPIN

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY MATTHIAS KOLOSZAR

View Document

10/04/0810 April 2008 SECRETARY APPOINTED BASHIR ELYAS ABDULKADER JUMA BAGHA

View Document

20/03/0820 March 2008 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0216 November 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6UB

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/011 February 2001 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS; AMEND

View Document

23/08/0023 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/06/9816 June 1998 S386 DISP APP AUDS 02/06/98

View Document

16/06/9816 June 1998 EXEMPTION FROM APPOINTING AUDITORS 02/06/98

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

22/01/9822 January 1998 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 REGISTERED OFFICE CHANGED ON 14/07/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company