Advanced company searchLink opens in new window

CIC CONSULTING UK LIMITED

Company number 04438323

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2020 DS01 Application to strike the company off the register
07 Apr 2020 AA Micro company accounts made up to 30 September 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
15 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
16 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
31 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
27 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
16 May 2016 CH01 Director's details changed for Mr Simon Edward Fitzgerald Rawlence on 22 January 2016
16 May 2016 CH03 Secretary's details changed for Mr Simon Edward Fitzgerald Rawlence on 22 January 2016
03 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
27 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
17 Apr 2015 AA01 Current accounting period extended from 31 May 2015 to 30 September 2015
16 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
13 Jun 2014 CH01 Director's details changed for Leo Kirkus Rawlence on 1 May 2014
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2013 CH01 Director's details changed for Leo Kirkus Rawlence on 29 May 2013
24 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 May 2012
08 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
08 Jun 2012 AD01 Registered office address changed from C/O C/O Rawlence & Browne Ltd Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB United Kingdom on 8 June 2012