Advanced company searchLink opens in new window

CIRATA LTD

Company number 06612293

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)
30 Aug 2017 CS01 Confirmation statement made on 5 June 2017 with updates
05 Jul 2017 AP03 Appointment of Larry James Webster as a secretary on 31 January 2017
04 Jul 2017 AP01 Appointment of Mr Erik Edwin Miller as a director on 23 February 2017
12 Jun 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 TM02 Termination of appointment of Louise Hall as a secretary on 31 January 2017
09 Jun 2017 TM01 Termination of appointment of James Campigli as a director on 23 February 2017
11 Oct 2016 AP01 Appointment of Mr David Richards as a director on 6 October 2016
10 Oct 2016 TM01 Termination of appointment of Erik Edwin Miller as a director on 5 October 2016
30 Sep 2016 TM01 Termination of appointment of David Richards as a director on 29 September 2016
30 Sep 2016 AP01 Appointment of Mr Erik Edwin Miller as a director on 28 September 2016
26 Sep 2016 TM01 Termination of appointment of Paul Scott Harrison as a director on 23 September 2016
13 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
20 Apr 2016 AA Full accounts made up to 31 December 2015
15 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
04 Jun 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 TM02 Termination of appointment of James Campigli as a secretary on 8 October 2014
01 Apr 2015 CH03 Secretary's details changed for Louise Hakk on 8 October 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2014 AP03 Appointment of Louise Hakk as a secretary on 8 October 2014
08 Aug 2014 MR01 Registration of charge 066122930001, created on 4 August 2014
16 Jun 2014 CH01 Director's details changed for Mr Paul Scott Harrison on 13 June 2014
12 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
10 Jun 2014 TM01 Termination of appointment of Paul Harrison as a director
02 Dec 2013 AP01 Appointment of Paul Scott Harrison as a director
28 Nov 2013 AP01 Appointment of Paul Scott Harrison as a director