Advanced company searchLink opens in new window

CICERO ONLINE LIMITED

Company number 08554364

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)
06 Oct 2015 TM01 Termination of appointment of Stephen Charles Knight as a director on 31 July 2015
27 Aug 2015 AD01 Registered office address changed from 1-2 Lower James Street London W1F 9EG to 10 Old Bailey Old Bailey London EC4M 7NG on 27 August 2015
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,891,431
29 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Mar 2015 AP01 Appointment of Ms Judith Becker as a director on 7 May 2014
18 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 188,209.8
03 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2013 AP01 Appointment of Stephen Charles Knight as a director
09 Oct 2013 AP01 Appointment of Mr Mark William Twigg as a director
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 189,143.10
24 Jul 2013 AP03 Appointment of Mr Iain William Anderson as a secretary
24 Jul 2013 AP01 Appointment of Mr Iain William Anderson as a director
04 Jul 2013 CERTNM Company name changed novares communications LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
04 Jul 2013 CONNOT Change of name notice
03 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted