Advanced company searchLink opens in new window

CIDDARICA LTD

Company number 12255040

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)
13 Oct 2023 AA Micro company accounts made up to 5 April 2023
10 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
17 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2023 CS01 Confirmation statement made on 9 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2022 AD01 Registered office address changed from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 14 October 2022
04 Oct 2022 AA Micro company accounts made up to 5 April 2022
27 Dec 2021 AD01 Registered office address changed from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom to 2 Tawelfan Carway Kidwelly SA17 4HW on 27 December 2021
14 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
14 Oct 2021 AA Micro company accounts made up to 5 April 2021
02 Sep 2021 AD01 Registered office address changed from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom to 42 Tyle Teg Burry Port Carmarthen SA16 0SS on 2 September 2021
22 Aug 2021 PSC07 Cessation of Joseph Goldson as a person with significant control on 29 October 2019
22 Aug 2021 PSC01 Notification of Marwin Gonzales as a person with significant control on 29 October 2019
18 Mar 2021 AA Micro company accounts made up to 5 April 2020
08 Feb 2021 AD01 Registered office address changed from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom to 17 Tyrisha Road Grovesend Swansea SA4 4WF on 8 February 2021
19 Jan 2021 CS01 Confirmation statement made on 9 October 2020 with updates
18 Sep 2020 AD01 Registered office address changed from 7 Palm Court Hadfield Derbyshire SK13 2DB to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT on 18 September 2020
22 Aug 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020
22 Jul 2020 TM01 Termination of appointment of Joseph Goldson as a director on 29 October 2019
13 Jul 2020 AP01 Appointment of Mr Marwin Gonzales as a director on 29 October 2019
05 Nov 2019 AD01 Registered office address changed from 61 Sceptre Road Liverpool L11 4TQ United Kingdom to 7 Palm Court Hadfield Derbyshire SK13 2DB on 5 November 2019
10 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted