Advanced company searchLink opens in new window

CICONIA TRADING LTD

Company number 11310705

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)
12 Mar 2024 REC2 Receiver's abstract of receipts and payments to 5 January 2024
04 Mar 2024 RM02 Notice of ceasing to act as receiver or manager
14 Feb 2024 MR04 Satisfaction of charge 113107050005 in full
14 Feb 2024 MR04 Satisfaction of charge 113107050004 in full
31 Dec 2023 RM01 Appointment of receiver or manager
19 Jun 2023 MR01 Registration of charge 113107050004, created on 9 June 2023
19 Jun 2023 MR01 Registration of charge 113107050005, created on 9 June 2023
10 May 2023 MR01 Registration of charge 113107050003, created on 2 May 2023
24 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
17 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
11 Jul 2022 MR01 Registration of charge 113107050002, created on 30 June 2022
04 Jul 2022 TM01 Termination of appointment of Craig Anthony Davies as a director on 4 July 2022
01 Jul 2022 MR01 Registration of charge 113107050001, created on 30 June 2022
07 Jun 2022 AD01 Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ United Kingdom to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 7 June 2022
16 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
06 Jan 2022 AP01 Appointment of Mr Craig Anthony Davies as a director on 3 January 2022
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
22 Dec 2020 CH01 Director's details changed for Mr Job Wim Alexander Gutteling on 22 December 2020
22 Dec 2020 CH01 Director's details changed for Mrs Melanie Gutteling-Van Der Heijden on 22 December 2020
22 Dec 2020 PSC04 Change of details for Mrs Melanie Gutteling-Van Der Heijden as a person with significant control on 22 December 2020
22 Dec 2020 PSC04 Change of details for Mr Job Wim Alexander Gutteling as a person with significant control on 22 December 2020
24 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
07 Apr 2020 AD01 Registered office address changed from Providence House, 14 Raleigh Way Hanworth Park Feltham Middlesex TW13 7NX England to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 7 April 2020