Advanced company searchLink opens in new window

PAUL CECIL LIMITED

Company number 09445963

Filter by category

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)
29 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
25 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
26 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
01 Sep 2020 AA Micro company accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
04 Jun 2019 AA Micro company accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
19 May 2016 MR01 Registration of charge 094459630001, created on 13 May 2016
07 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
07 Apr 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
19 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 100
18 Feb 2015 AD01 Registered office address changed from Yew Tree Cottage New Road Blakeney Gloucestershire GL15 5DE United Kingdom to Dean Close Newnham Road Blakeney Gloucestershire GL15 4AE on 18 February 2015
18 Feb 2015 TM01 Termination of appointment of Barbara Kahan as a director on 18 February 2015
18 Feb 2015 AP01 Appointment of Mr Paul Robert Cecil as a director on 18 February 2015