Advanced company searchLink opens in new window

CICERO CONSULTING LIMITED

Company number 04071207

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)
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
  • GBP 191,927.5
19 Feb 2020 SH19 Statement of capital on 19 February 2020
  • GBP 191,927.5
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