Advanced company searchLink opens in new window

CIGARS OF THE WEB LIMITED

Company number 10589093

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)
22 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
06 Oct 2023 AA Micro company accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
08 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Mar 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
28 Jan 2022 AD01 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 20 Vanguard Way Shoeburyness Southend-on-Sea SS3 9RA on 28 January 2022
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
25 Mar 2021 CH01 Director's details changed
15 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with updates
25 Feb 2021 PSC04 Change of details for Mr Frédéric Paul Marie-José Dechamps as a person with significant control on 28 January 2021
25 Feb 2021 CH01 Director's details changed for Mr Frédéric Paul Marie-José Dechamps on 28 January 2021
03 Feb 2021 PSC07 Cessation of Manu Paul Harit as a person with significant control on 2 March 2020
03 Feb 2021 TM01 Termination of appointment of Manu Paul Harit as a director on 2 March 2020
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
23 Mar 2020 CS01 Confirmation statement made on 29 January 2020 with updates
20 Mar 2020 AA Total exemption full accounts made up to 31 January 2019
17 Mar 2020 AD01 Registered office address changed from 123 Wellington Road South Stockport SK1 3th England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 17 March 2020
22 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Aug 2018 CH01 Director's details changed for Mr Manu Paul Harit on 27 March 2018
13 Aug 2018 PSC04 Change of details for Mr Manu Paul Harit as a person with significant control on 27 March 2018
07 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates