- Company Overview for CICADA BOOKS LIMITED (06756017)
- Filing history for CICADA BOOKS LIMITED (06756017)
- People for CICADA BOOKS LIMITED (06756017)
- More for CICADA BOOKS LIMITED (06756017)
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) |
---|---|---|---|
05 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
05 Oct 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 January 2013 | |
29 Aug 2012 | AD01 | Registered office address changed from 48 Burghley Road London NW5 1UE United Kingdom on 29 August 2012 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Aug 2012 | AD01 | Registered office address changed from 85 Parkhill Road London NW3 2XY United Kingdom on 13 August 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
22 Dec 2011 | AD01 | Registered office address changed from C/O Alexander Ash & Co. 1St Floor, Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ United Kingdom on 22 December 2011 | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
12 May 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Ms Cigale Hanaor on 24 November 2009 | |
24 Nov 2008 | NEWINC | Incorporation |