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)
24 Aug 2017 MR04 Satisfaction of charge 3 in full
24 Aug 2017 MR04 Satisfaction of charge 4 in full
01 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
31 Oct 2016 AP03 Appointment of Mrs Kerensa Jane Grant as a secretary on 31 October 2016
31 Oct 2016 TM02 Termination of appointment of Iain William Anderson as a secretary on 31 October 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
04 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
14 Sep 2016 TM01 Termination of appointment of Andrew James Alastair Naylor as a director on 8 September 2016
30 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,907,608
30 Oct 2015 CH01 Director's details changed for Mr Iain William Anderson on 15 September 2015
30 Oct 2015 AD02 Register inspection address has been changed from 1-2 Lower James Street London W1F 9EG England to 10 Old Bailey London EC4M 7NG
27 Aug 2015 AD01 Registered office address changed from 1-2 Lower James Street London W1F 9EG to 10 Old Bailey Old Bailey London EC4M 7NG on 27 August 2015
17 Aug 2015 TM01 Termination of appointment of Stephen Charles Knight as a director on 31 July 2015
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2015 AP01 Appointment of Mr Andrew James Alastair Naylor as a director on 6 May 2014
27 Mar 2015 AP01 Appointment of Mr Thomas Alexander Frackowiak as a director on 6 May 2014
27 Mar 2015 AP01 Appointment of Mr Michael Nicholas Robb as a director on 6 May 2014
26 Mar 2015 AP01 Appointment of Mr John William Rowland as a director on 6 May 2014
06 Mar 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
06 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,907,608
03 Oct 2014 CH01 Director's details changed for Mr Iain William Anderson on 20 February 2014
03 Oct 2014 CH03 Secretary's details changed for Mr Iain William Anderson on 20 February 2014
03 Oct 2014 CH01 Director's details changed for Mr Mark William Twigg on 20 February 2014
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013