Advanced company searchLink opens in new window

CICADA COMMUNICATIONS LIMITED

Company number 09472824

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)
21 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
08 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 Sep 2023 AA Micro company accounts made up to 31 March 2023
25 Apr 2023 TM01 Termination of appointment of Richard Abbott as a director on 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
18 Sep 2020 AA Micro company accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
02 Oct 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 March 2018
02 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
30 May 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
12 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2015 CH01 Director's details changed for Clare Louise Walker on 1 April 2015
01 Apr 2015 CERTNM Company name changed di spy LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
30 Mar 2015 CH01 Director's details changed for Clare Louise Witty on 30 March 2015