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)
16 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,900,764
16 Oct 2013 AP01 Appointment of Miss Helena Maria Walsh as a director
23 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Pay a dividend and other company business 24/05/2013
08 May 2013 AAMD Amended accounts made up to 30 June 2011
08 May 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
26 Oct 2012 CH01 Director's details changed for Mr Stephen Charles Knight on 14 September 2012
17 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
26 Apr 2012 AAMD Amended accounts made up to 30 June 2011
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
21 Sep 2011 AP01 Appointment of Mr Mark William Twigg as a director
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Mr Stephen Charles Knight on 5 October 2009
17 Sep 2010 AD03 Register(s) moved to registered inspection location
17 Sep 2010 AD02 Register inspection address has been changed
27 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
15 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
19 May 2009 288a Director appointed stephen charles knight
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
01 May 2009 363a Return made up to 14/09/08; full list of members
07 Apr 2009 287 Registered office changed on 07/04/2009 from lynton house 7-12 tavistock square london WC1H 9LT
05 Jun 2008 288b Appointment terminated director jonathan schwartz
05 Jun 2008 288b Appointment terminated director kim hamilton