Advanced company searchLink opens in new window

CICADA EDUCATIONAL EQUIPMENT LIMITED

Company number 04327591

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)
04 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with updates
21 Dec 2023 MR01 Registration of charge 043275910008, created on 15 December 2023
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
17 Mar 2023 AD01 Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to Sopers House Sopers Road Cuffley Hertfordshire EN6 4RY on 17 March 2023
07 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
18 Oct 2022 CH01 Director's details changed for Mr Daniel Philip Parsons on 18 October 2022
18 Oct 2022 AP01 Appointment of Mr Daniel Philip Parsons as a director on 18 October 2022
23 May 2022 AA Micro company accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Aug 2021 AD01 Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 17 August 2021
28 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
26 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Jun 2020 MR01 Registration of charge 043275910007, created on 3 June 2020
21 Jan 2020 CS01 Confirmation statement made on 23 November 2019 with updates
21 Jan 2020 TM01 Termination of appointment of Craig Russell Carter as a director on 10 September 2019
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
06 Apr 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
18 Dec 2017 CH01 Director's details changed for Mr Timothy Eastwood on 20 November 2017
18 Dec 2017 CH01 Director's details changed for Mr Craig Russell Carter on 20 November 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015