- Company Overview for CICSCAPE CONSULTING LIMITED (08776526)
- Filing history for CICSCAPE CONSULTING LIMITED (08776526)
- People for CICSCAPE CONSULTING LIMITED (08776526)
- More for CICSCAPE CONSULTING LIMITED (08776526)
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) |
---|---|---|---|
02 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
17 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 Feb 2023 | AD01 | Registered office address changed from 2nd Floor Marina Keep Port Solent Portsmouth PO6 4th to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 17 February 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
26 Oct 2021 | PSC04 | Change of details for Mr. Stephen Mitchell as a person with significant control on 26 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr. Stephen Mitchell on 11 October 2021 | |
11 Oct 2021 | PSC04 | Change of details for Mr. Stephen Mitchell as a person with significant control on 11 October 2021 | |
11 Oct 2021 | PSC04 | Change of details for Paula Mitchell as a person with significant control on 11 October 2021 | |
18 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
21 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
07 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 Aug 2018 | CH01 | Director's details changed for Mr. Stephen Mitchell on 2 August 2018 | |
02 Aug 2018 | CH03 | Secretary's details changed for Mrs Paula Mitchell on 2 August 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
18 Nov 2015 | AD01 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to 2nd Floor Marina Keep Port Solent Portsmouth PO6 4th on 18 November 2015 |