Advanced company searchLink opens in new window

CICADA TRADING LIMITED

Company number 03471415

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)
14 May 2002 288b Director resigned
14 May 2002 288b Director resigned
07 Mar 2002 CERTNM Company name changed cicada educational equipment lim ited\certificate issued on 07/03/02
13 Feb 2002 288b Secretary resigned
01 Feb 2002 395 Particulars of mortgage/charge
18 Jan 2002 395 Particulars of mortgage/charge
21 Dec 2001 363s Return made up to 26/11/01; full list of members
12 Nov 2001 288b Secretary resigned
30 Apr 2001 AA Full accounts made up to 31 December 2000
18 Apr 2001 288a New secretary appointed
02 Jan 2001 363s Return made up to 26/11/00; full list of members
15 Jun 2000 288a New director appointed
15 Jun 2000 288a New director appointed
22 Mar 2000 AA Full accounts made up to 31 December 1999
05 Jan 2000 123 Nc inc already adjusted 21/12/99
05 Jan 2000 88(2)R Ad 21/12/99--------- £ si 1@1=1 £ ic 100/101
05 Jan 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
08 Dec 1999 363s Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
09 Jun 1999 AA Full accounts made up to 31 December 1998
08 Jan 1999 395 Particulars of mortgage/charge
23 Nov 1998 363s Return made up to 26/11/98; full list of members
28 Jul 1998 395 Particulars of mortgage/charge
23 Feb 1998 288a New secretary appointed
23 Feb 1998 288a New director appointed
27 Jan 1998 287 Registered office changed on 27/01/98 from: unit 5 lyon road south street romford essex RM1 2BA