Advanced company searchLink opens in new window

CICADA SPORTS LIMITED

Company number 05161158

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 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Alexander James Williams on 23 June 2010
21 Jul 2010 CH01 Director's details changed for Philip Robert Oliver on 23 June 2010
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 29 March 2010
  • GBP 10,100.00
02 Mar 2010 AD01 Registered office address changed from 121 Brownswall Road Sedgley West Midlands DY3 3NS on 2 March 2010
03 Nov 2009 TM01 Termination of appointment of Stephen Copson as a director
16 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
13 Jul 2009 363a Return made up to 23/06/09; full list of members
25 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
04 Aug 2008 288a Director and secretary appointed alexander james williams
29 Jul 2008 288b Appointment terminate, director and secretary christopher william boroughs logged form
24 Jun 2008 363a Return made up to 23/06/08; full list of members
12 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
27 Jun 2007 363a Return made up to 23/06/07; full list of members
27 Jun 2007 287 Registered office changed on 27/06/07 from: 121 brownswall road sedgley dudley west midlands DY3 3NZ
24 Nov 2006 287 Registered office changed on 24/11/06 from: 121A brownswall road sedgley west midlands DY3 3NS
31 Jul 2006 363a Return made up to 23/06/06; full list of members
24 Jul 2006 287 Registered office changed on 24/07/06 from: 40 lichfield street walsall west midlands WS1 1UU
06 Apr 2006 AA Total exemption small company accounts made up to 30 November 2005
30 Sep 2005 288b Director resigned