CIMTEK UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewRegistered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to C/O Clyde & Co Llp, St Botolph Building 138 Houndsditch London EC3A 7AR on 2025-08-31

View Document

20/06/2520 June 2025 Accounts for a small company made up to 2024-09-28

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

07/02/247 February 2024 Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-02-07

View Document

02/02/242 February 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-10-01

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

20/05/2220 May 2022 Termination of appointment of Bradley D. Martin as a director on 2022-05-20

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-10-02

View Document

02/10/212 October 2021 Annual accounts for year ending 02 Oct 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

15/04/2015 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY MICHALKO

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER SCORSE

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED BRADLEY D. MARTIN

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HANZLIK

View Document

14/09/1514 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/10/1414 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/09/1320 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR GREGORY JAMES MICHALKO

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES EGAN

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR JAMES DENEEN HANZLIK

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR TODD HRYHORCZUK

View Document

16/10/1216 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/09/1120 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

19/08/1119 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLYDE SECRETARIES LIMITED / 19/08/2011

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED JAMES FRANCIS EGAN

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED TODD BORIS HRYHORCZUK

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR STANFORD SMITH

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KING

View Document

20/09/1020 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/11/0930 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 AUDITOR'S RESIGNATION

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 S366A DISP HOLDING AGM 09/10/02

View Document

27/10/0227 October 2002 S386 DISP APP AUDS 09/10/02

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/024 October 2002 COMPANY NAME CHANGED MINMAR (623) LIMITED CERTIFICATE ISSUED ON 04/10/02

View Document

12/09/0212 September 2002 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