Advanced company searchLink opens in new window

CICICATRANS. LTD

Company number 09185157

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)
17 Oct 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
16 May 2023 AA Total exemption full accounts made up to 31 August 2022
21 Oct 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
21 Oct 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
09 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
30 Sep 2019 PSC04 Change of details for Mr Ciprian Paduraru as a person with significant control on 18 September 2019
30 Sep 2019 PSC04 Change of details for Mr Ciprian Paduraru as a person with significant control on 17 September 2019
30 Sep 2019 CH01 Director's details changed for Mr Ciprian Paduraru on 19 September 2019
22 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
26 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
09 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2016 CS01 Confirmation statement made on 21 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Apr 2016 AD01 Registered office address changed from 32 the Crescent Spalding Lincs PE11 1AF to 32 the Crescent Spalding Lincs PE11 1AF on 12 April 2016
24 Mar 2016 AD01 Registered office address changed from 6 Saxon Road Peterborough PE1 5JT to 32 the Crescent Spalding Lincs PE11 1AF on 24 March 2016
13 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
13 Sep 2015 AD01 Registered office address changed from 104 Hanbury Orton Goldhay Peterborough PE2 5QX England to 6 Saxon Road Peterborough PE1 5JT on 13 September 2015