Advanced company searchLink opens in new window

CICERO CONSULTING LIMITED

Company number 04071207

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)
25 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
22 Aug 2023 AA Accounts for a small company made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
18 Aug 2022 AA Accounts for a small company made up to 31 December 2021
21 Jul 2022 TM01 Termination of appointment of Chris Hirst as a director on 19 July 2022
01 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2022 MA Memorandum and Articles of Association
14 Jun 2022 AP03 Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 14 June 2022
14 Jun 2022 TM02 Termination of appointment of Allan John Ross as a secretary on 14 June 2022
08 Apr 2022 TM01 Termination of appointment of Jeremy Kyle Swan as a director on 7 April 2022
14 Dec 2021 AA Full accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone ME16 9NT England to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 February 2021
08 Feb 2021 AA Full accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
15 Sep 2020 CH01 Director's details changed for Mr Jeremy Kyle Swan on 15 September 2020
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 237,591.2
09 Sep 2020 CH01 Director's details changed for Mr Iain William Anderson on 1 September 2020
17 Mar 2020 AP01 Appointment of Mr Chris Hirst as a director on 28 February 2020
13 Mar 2020 AD01 Registered office address changed from 10 Old Bailey Old Bailey London EC4M 7NG to Havas House Hermitage Court Hermitage Lane Maidstone ME16 9NT on 13 March 2020
13 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2020 CC04 Statement of company's objects
12 Mar 2020 AP03 Appointment of Allan John Ross as a secretary on 28 February 2020
12 Mar 2020 AP01 Appointment of Mr Allan John Ross as a director on 28 February 2020