Advanced company searchLink opens in new window

CECILY'S LIMITED

Company number 11912408

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)
08 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
09 Jan 2024 CH01 Director's details changed for Mr Stephen Anthony Siciliani on 18 December 2023
09 Jan 2024 CH01 Director's details changed for Mr Antonio Siciliani on 18 December 2023
09 Jan 2024 PSC04 Change of details for Mr Stephen Siciliani as a person with significant control on 18 December 2023
09 Jan 2024 PSC04 Change of details for Mr Antonio Siciliani as a person with significant control on 18 December 2023
09 Jan 2024 PSC04 Change of details for Mr Giuseppe Siciliani as a person with significant control on 18 December 2023
09 Jan 2024 CH01 Director's details changed for Mr Giuseppe Siciliani on 18 December 2023
06 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
09 May 2022 AD01 Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG England to 4 Old Park Lane Mayfair London W1K 1QW on 9 May 2022
31 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
11 Mar 2022 CERTNM Company name changed poco gi LIMITED\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
10 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
27 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Dec 2020 PSC04 Change of details for Mr Stephen Siciliani as a person with significant control on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Stephen Siciliani on 11 December 2020
15 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
28 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-28
  • GBP 30