Advanced company searchLink opens in new window

CICCERO SOLUTIONS LIMITED

Company number SC354659

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)
22 Feb 2024 AA Micro company accounts made up to 24 February 2023
22 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
02 Aug 2023 AD01 Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland to 59 Bonnygate Cupar KY15 4BY on 2 August 2023
24 Feb 2023 AA Micro company accounts made up to 28 February 2022
07 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
23 May 2022 AA Micro company accounts made up to 28 February 2021
23 Feb 2022 AA01 Previous accounting period shortened from 25 February 2021 to 24 February 2021
08 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
25 Feb 2021 AA Micro company accounts made up to 29 February 2020
19 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
19 Feb 2021 CH03 Secretary's details changed for Mr Rowland James Bennett on 5 February 2021
25 Feb 2020 AA Micro company accounts made up to 28 February 2019
13 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
25 Nov 2019 AA01 Previous accounting period shortened from 26 February 2019 to 25 February 2019
08 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 28 February 2018
28 Sep 2018 AA Micro company accounts made up to 28 February 2017
26 Feb 2018 AA01 Current accounting period shortened from 27 February 2017 to 26 February 2017
09 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
27 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 27 February 2017
19 Jun 2017 AD01 Registered office address changed from David Gill & Co, Elizabeth House 1C Barclay Court Carberry Road Kirkcaldy KY1 3WE to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 19 June 2017
21 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
18 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015