Advanced company searchLink opens in new window

CICELY SAUNDERS INTERNATIONAL

Company number 04120060

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 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
12 Feb 2024 AP03 Appointment of Katherine Elizabeth Kirk as a secretary on 25 July 2023
12 Feb 2024 TM01 Termination of appointment of John Brian Mcgrath as a director on 26 July 2023
12 Feb 2024 TM02 Termination of appointment of John Brian Mcgrath as a secretary on 25 July 2023
18 Dec 2023 AA Accounts for a small company made up to 31 December 2022
24 Jul 2023 AD01 Registered office address changed from 2nd Floor, 6 Sutton Plaza Sutton SM1 4FS England to 30 Old Bailey London EC4M 7AU on 24 July 2023
14 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
14 Feb 2023 TM01 Termination of appointment of Richard Vincent Giordano as a director on 27 December 2022
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
14 Feb 2022 CH01 Director's details changed for Sir Richard Vincent Giordano on 14 February 2022
14 Feb 2022 CH01 Director's details changed for Mr John Brian Mcgrath on 14 February 2022
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
15 Feb 2021 AP01 Appointment of Mrs Kay Glendinning as a director on 16 November 2020
02 Feb 2021 AA Accounts for a small company made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
04 Feb 2020 AP01 Appointment of Mr Gareth Williams as a director on 24 April 2019
03 Feb 2020 AD01 Registered office address changed from Sixth Floor Times House Throwley Way Sutton Surrey SM1 4JQ to 2nd Floor, 6 Sutton Plaza Sutton SM1 4FS on 3 February 2020
18 Sep 2019 AA Accounts for a small company made up to 31 December 2018
27 Mar 2019 CH03 Secretary's details changed for Mr John Brian Mcgrath on 7 January 2019
07 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
07 Mar 2019 AP01 Appointment of Ms Pamela Mary Garside as a director on 30 October 2018
09 Aug 2018 AA Accounts for a small company made up to 31 December 2017
10 May 2018 AP01 Appointment of Mr Howell Malcolm Plowden James as a director on 23 January 2018