Advanced company searchLink opens in new window

CIRO (LONDON) LIMITED

Company number 02982230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 AA Unaudited abridged accounts made up to 30 September 2023
16 Oct 2023 AD03 Register(s) moved to registered inspection location 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW
16 Oct 2023 AD02 Register inspection address has been changed from Chiltern House Frithsden Copse Potten End Berkhamsted HP4 2RG England to 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW
16 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
16 Oct 2023 PSC05 Change of details for Ciro Pearls Limited as a person with significant control on 1 October 2023
13 Oct 2023 PSC05 Change of details for Ciro Pearls Limited as a person with significant control on 1 November 2022
23 Aug 2023 AD01 Registered office address changed from 30 Burlington Arcade London W1J 0PX to 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW on 23 August 2023
23 Mar 2023 PSC04 Change of details for Mr John Hardy Shannon as a person with significant control on 8 December 2022
22 Mar 2023 CH01 Director's details changed for Stefenie Cara Reiter on 8 December 2022
22 Mar 2023 CH01 Director's details changed for Mr John Hardy Shannon on 8 December 2022
08 Dec 2022 PSC04 Change of details for Mr John Hardy Shannon as a person with significant control on 8 December 2022
08 Dec 2022 EW03RSS Secretaries register information at 8 December 2022 on withdrawal from the public register
08 Dec 2022 EW03 Withdrawal of the secretaries register information from the public register
08 Dec 2022 EW01RSS Directors' register information at 8 December 2022 on withdrawal from the public register
08 Dec 2022 EW01 Withdrawal of the directors' register information from the public register
08 Dec 2022 EW02 Withdrawal of the directors' residential address register information from the public register
08 Dec 2022 CH01 Director's details changed for Mr John Hardy Shannon on 8 December 2022
26 Oct 2022 TM02 Termination of appointment of Jeffrey Denis Hippisley-Cox as a secretary on 26 October 2022
26 Oct 2022 AP03 Appointment of Ms Stefenie Cara Reiter as a secretary on 26 October 2022
24 Oct 2022 MR04 Satisfaction of charge 1 in full
24 Oct 2022 MR04 Satisfaction of charge 2 in full
24 Oct 2022 MR04 Satisfaction of charge 3 in full
24 Oct 2022 MR04 Satisfaction of charge 4 in full
18 Oct 2022 AD02 Register inspection address has been changed to Chiltern House Frithsden Copse Potten End Berkhamsted HP4 2RG
18 Oct 2022 EH02 Elect to keep the directors' residential address register information on the public register