- Company Overview for CICERO CONSULTING LIMITED (04071207)
- Filing history for CICERO CONSULTING LIMITED (04071207)
- People for CICERO CONSULTING LIMITED (04071207)
- Charges for CICERO CONSULTING LIMITED (04071207)
- More for CICERO CONSULTING LIMITED (04071207)
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) |
---|---|---|---|
12 Mar 2020 | AP01 | Appointment of Mr Neil Edward Francis Bennett as a director on 28 February 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Alan Ralston Adamson as a director on 28 February 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Judith Becker as a director on 28 February 2020 | |
12 Mar 2020 | TM02 | Termination of appointment of Kerensa Jane Grant as a secretary on 28 February 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Parisa Namazi as a director on 28 February 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of John William Rowland as a director on 28 February 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Helena Maria Walsh as a director on 28 February 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Thomas Alexander Frackowiak as a director on 28 February 2020 | |
12 Mar 2020 | PSC02 | Notification of Havas Uk Limited as a person with significant control on 28 February 2020 | |
12 Mar 2020 | PSC07 | Cessation of Iain William Anderson as a person with significant control on 28 February 2020 | |
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 5 September 2019
|
|
19 Feb 2020 | SH19 |
Statement of capital on 19 February 2020
|
|
19 Feb 2020 | CERT15 | Certificate of reduction of issued capital | |
19 Feb 2020 | OC138 | Reduction of iss capital and minute (oc) | |
07 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
12 Aug 2019 | AP01 | Appointment of Ms Judith Becker as a director on 1 June 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
15 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
19 Oct 2018 | AP01 | Appointment of Ms Parisa Namazi as a director on 12 October 2018 | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Feb 2018 | MR01 | Registration of charge 040712070005, created on 7 February 2018 | |
11 Dec 2017 | TM01 | Termination of appointment of Michael Nicholas Robb as a director on 1 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
24 Aug 2017 | MR04 | Satisfaction of charge 1 in full |