Advanced company searchLink opens in new window

CICERO DRIVE 25-28 LIMITED

Company number 04997390

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)
21 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
08 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
24 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Jun 2022 AP01 Appointment of Mr Russel Ian Ball as a director on 1 June 2022
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 May 2018 TM01 Termination of appointment of Tamsin Rowena Carleton Gane as a director on 7 May 2018
04 Jan 2018 PSC01 Notification of Martin Michael Greenfield as a person with significant control on 2 January 2018
02 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
29 Aug 2017 PSC07 Cessation of Tamsin Rowena Carleton Gane as a person with significant control on 1 July 2017
06 Jun 2017 AD01 Registered office address changed from 14 Allandale Avenue Allandale Avenue London N3 3PJ England to 14 Allandale Avenue London N3 3PJ on 6 June 2017
06 Jun 2017 AP03 Appointment of Mr Martin Michael Greenfield as a secretary on 5 June 2017
06 Jun 2017 AP01 Appointment of Mr Martin Michael Greenfield as a director on 5 June 2017
06 Jun 2017 AD01 Registered office address changed from 4 Frith Lane London NW7 1JA to 14 Allandale Avenue Allandale Avenue London N3 3PJ on 6 June 2017
06 Jun 2017 TM02 Termination of appointment of Tamsin Rowena Carleton Gane as a secretary on 6 June 2017
26 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Mar 2017 TM01 Termination of appointment of Barbara Jeanne Haylett as a director on 28 February 2017
24 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates