Advanced company searchLink opens in new window

CISCO CONTRACTS LTD

Company number 12085448

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)
16 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2024 CS01 Confirmation statement made on 26 September 2023 with no updates
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
23 Nov 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
25 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2022 CS01 Confirmation statement made on 26 September 2021 with no updates
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2021 AA Micro company accounts made up to 31 July 2020
30 Sep 2021 AA Micro company accounts made up to 31 July 2021
26 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
26 Sep 2020 AP01 Appointment of Mr Kristofer Warren as a director on 5 May 2020
25 Sep 2020 PSC01 Notification of Kristofer Warren as a person with significant control on 5 May 2020
24 Sep 2020 TM01 Termination of appointment of Ronald Terence Richards as a director on 5 May 2020
24 Sep 2020 PSC07 Cessation of Ronald Terence Richards as a person with significant control on 5 May 2020
24 Sep 2020 AD01 Registered office address changed from C/O New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent Yardley B26 2LL England to The Wharf Centre Wharf Street Warwick CV34 5LB on 24 September 2020
14 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-05
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
05 Jul 2020 AD01 Registered office address changed from 204 Clements Road Birmingham B25 8TS United Kingdom to C/O New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent Yardley B26 2LL on 5 July 2020
04 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-04
  • GBP 100