Advanced company searchLink opens in new window

CICERO SOLUTIONS LIMITED

Company number 11969064

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
06 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
03 Oct 2023 CH01 Director's details changed for Miss Laura Joanne Rosefield on 10 March 2023
23 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Mar 2023 AD01 Registered office address changed from Flat 1 27 Lyndhurst Road London NW3 5PB United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 March 2023
22 Nov 2022 PSC01 Notification of Wendy Margaret Rowland Payne as a person with significant control on 4 May 2022
22 Nov 2022 PSC01 Notification of Laura Joanne Rosefield as a person with significant control on 4 May 2022
22 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
17 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 17 November 2022
30 Jun 2022 CH01 Director's details changed for Miss Laura Joanne Green on 26 October 2020
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
31 Jan 2022 TM01 Termination of appointment of Alexandra Clare Merttens Buchanan as a director on 22 January 2022
16 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
14 Nov 2021 CH01 Director's details changed for Mrs Alexandra Clare Merttens Buchanan on 1 November 2021
29 Apr 2021 AA Micro company accounts made up to 30 June 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
14 Oct 2020 SH02 Sub-division of shares on 16 September 2020
14 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 29/09/2020
14 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-the relevant share certificates of the transferors be cancelled/sub divco business 16/09/2020
11 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
17 Feb 2020 TM01 Termination of appointment of Wendy Margaret Rowland Payne as a director on 27 January 2020
22 Jan 2020 AA01 Current accounting period extended from 30 April 2020 to 30 June 2020
29 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-29
  • GBP 100