Advanced company searchLink opens in new window

CICCIO'S KITCHEN LTD

Company number 11204630

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 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
08 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
01 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Aug 2021 PSC04 Change of details for Mr Francesco Mangione as a person with significant control on 1 August 2021
09 Aug 2021 PSC04 Change of details for Miss Edina Grof as a person with significant control on 1 August 2021
09 Aug 2021 EW02 Withdrawal of the directors' residential address register information from the public register
09 Aug 2021 CH01 Director's details changed for Mr Francesco Mangione on 1 August 2021
09 Aug 2021 AD01 Registered office address changed from 21 Manworthy Road Bristol BS4 4PP England to 69a Sandy Park Road Sandy Park Road Bristol BS4 3PQ on 9 August 2021
09 Aug 2021 EH02 Elect to keep the directors' residential address register information on the public register
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
10 Nov 2020 AA Micro company accounts made up to 28 February 2020
20 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 Jun 2019 CS01 Confirmation statement made on 13 February 2019 with updates
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2019 AD01 Registered office address changed from 225, Flat 2 Jubilee Court, Wick Road Bristol BS4 4QD United Kingdom to 21 Manworthy Road Bristol BS4 4PP on 3 June 2019
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted