- Company Overview for CIPCO 2016 LIMITED (10235395)
- Filing history for CIPCO 2016 LIMITED (10235395)
- People for CIPCO 2016 LIMITED (10235395)
- More for CIPCO 2016 LIMITED (10235395)
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) |
---|---|---|---|
23 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
03 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from 176a Fosse Road North Leicester LE3 5ES United Kingdom to 27 Templar Drive Nuneaton CV10 7PY on 7 November 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
24 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
04 Jun 2018 | CH01 | Director's details changed for Mr Ciprian Ichim on 28 May 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from 3 Ivy Road Leicester LE3 0DF United Kingdom to 176a Fosse Road North Leicester LE3 5ES on 4 June 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr Ciprian Ichim as a person with significant control on 28 May 2018 | |
28 Dec 2017 | CH01 | Director's details changed for Mr Ciprian Ichim on 15 December 2017 | |
28 Dec 2017 | PSC04 | Change of details for Mr Ciprian Ichim as a person with significant control on 15 December 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from 47 Grasmere Street Leicester LE2 7DB United Kingdom to 3 Ivy Road Leicester LE3 0DF on 28 December 2017 | |
14 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
12 Oct 2017 | PSC01 | Notification of Ciprian Ichim as a person with significant control on 1 June 2017 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-16
|