Advanced company searchLink opens in new window

CICATRIX LIMITED

Company number 08762697

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)
27 Jan 2024 AA Unaudited abridged accounts made up to 31 October 2023
13 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
26 May 2023 AA Unaudited abridged accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
27 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
24 Jun 2020 AA Unaudited abridged accounts made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
20 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
14 Mar 2018 AD01 Registered office address changed from Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF England to PO Box WD17 1HP Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 14 March 2018
08 Dec 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Nov 2016 AD01 Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF on 21 November 2016
10 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
07 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AD01 Registered office address changed from Unit 6, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 November 2015
10 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31ST January 2024 under section 1088 of the Companies Act 2006
10 Nov 2015 AD01 Registered office address changed from Unit 6 Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Unit 6, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 10 November 2015
10 Nov 2015 AD01 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 10 November 2015
29 May 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/01/2024 under section 1088 of the Companies Act 2006