CICCERO SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-02-28 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
12/11/2412 November 2024 | Previous accounting period extended from 2024-02-24 to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-02-24 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
02/08/232 August 2023 | 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 2023-08-02 |
24/02/2324 February 2023 | Annual accounts for year ending 24 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Previous accounting period shortened from 2021-02-25 to 2021-02-24 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
19/02/2119 February 2021 | SECRETARY'S CHANGE OF PARTICULARS / MR ROWLAND JAMES BENNETT / 05/02/2021 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
25/11/1925 November 2019 | PREVSHO FROM 26/02/2019 TO 25/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CURRSHO FROM 27/02/2017 TO 26/02/2017 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
27/11/1727 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM DAVID GILL & CO, ELIZABETH HOUSE 1C BARCLAY COURT CARBERRY ROAD KIRKCALDY KY1 3WE |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/02/1513 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/02/1414 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
09/03/129 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ROWLAND JAMES BENNETT / 06/02/2010 |
01/03/101 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND JAMES BENNETT / 06/02/2010 |
06/02/096 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company