Advanced company searchLink opens in new window

CICONIA RECOVERY LTD

Company number 11644382

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)
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
04 May 2023 PSC04 Change of details for Dr Khaled Mostafa Ibrahim Helmy as a person with significant control on 4 January 2019
03 May 2023 PSC04 Change of details for Mr Hani Abdelsalam Bassyouni Farrag as a person with significant control on 26 October 2018
27 Apr 2023 AD01 Registered office address changed from 223 Charlton Road Harrow HA3 9HT England to 21 Viewpoint Court Elm Park Road Pinner London HA5 3LZ on 27 April 2023
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
03 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
04 Apr 2022 AA Micro company accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
06 May 2021 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
18 Jun 2020 AA Micro company accounts made up to 31 October 2019
05 Dec 2019 CH01 Director's details changed for Mr Hani Abdelsalam Bassyouni Farrag on 1 December 2019
05 Dec 2019 AD01 Registered office address changed from Flat 21 Viewpoint Court Elm Park Road Pinner HA5 3LZ United Kingdom to 223 Charlton Road Harrow HA3 9HT on 5 December 2019
30 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
09 Jan 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / dr khaled mostafa ibrahim helmy
04 Jan 2019 PSC04 Change of details for Dr Khaled Moustafa Ibrahim Helmy as a person with significant control on 4 January 2019
14 Dec 2018 AP01 Appointment of Dr. Ashok Kumar as a director on 1 December 2018
26 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-26
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 09/01/2019 as it was factually inaccurate or derived from something factually inaccurate