CICEK CONSULTANCY LTD

Company Documents

DateDescription
26/01/2226 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

13/12/2113 December 2021 Appointment of Mr Emrah Muzrak as a director on 2021-12-13

View Document

13/12/2113 December 2021 Termination of appointment of Bertan Cicek as a director on 2021-12-13

View Document

13/12/2113 December 2021 Notification of a person with significant control statement

View Document

13/12/2113 December 2021 Cessation of Bertan Cicek as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from 55 Lodge Crescent Waltham Cross EN8 8BL England to 177 Westminster Road Liverpool L4 4LR on 2021-12-13

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

21/12/1921 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERTAN CICEK

View Document

21/12/1921 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 COMPANY NAME CHANGED YUSUF CICEK CONSULTANCY LTD CERTIFICATE ISSUED ON 19/12/19

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERTAN CICEK / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YUSUF CICEK / 18/12/2019

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR BERTAN CICEK

View Document

18/12/1918 December 2019 CESSATION OF YUSUF CICEK AS A PSC

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR BERTAN CICEK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 1ST FLOOR 5-15 CROMER STREET LONDON WC1H 8LS

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/03/1313 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR YUSUF CICEK

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY BERTAN CICEK

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR MEHMET GUMUS

View Document

22/03/1122 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

07/03/117 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR MEHMET GUMUS

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR YUSUF CICEK

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED YUSUF CICEK

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR BERTAN CICEK

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED BERTAN CICEK

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR YUSUF CICEK

View Document

26/02/1026 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YUSUF CICEK / 25/02/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR ERGUN USTUN

View Document

05/03/085 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 55 LODGE CRESCENT WALTHAM CROSS HERTFORDSHIRE EN8 8BL

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0615 June 2006 COMPANY NAME CHANGED YUSUF CICEK LIMITED CERTIFICATE ISSUED ON 15/06/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

25/02/0525 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information