CICERO CONSULTING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/07/2516 July 2025 NewTermination of appointment of Alan Ralston Adamson as a director on 2025-07-11

View Document

11/07/2511 July 2025 Termination of appointment of Mark William Twigg as a director on 2025-07-02

View Document

11/07/2511 July 2025 Appointment of Mr Jeremy James Dorling as a director on 2025-07-11

View Document

11/07/2511 July 2025 Termination of appointment of Iain William Anderson as a director on 2025-07-02

View Document

30/04/2530 April 2025 Appointment of Mr Allan John Ross as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Allan John Ross as a director on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-04-30

View Document

25/04/2525 April 2025 Resolutions

View Document

24/04/2524 April 2025 Memorandum and Articles of Association

View Document

23/10/2423 October 2024 Register(s) moved to registered office address Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

07/08/247 August 2024 Accounts for a small company made up to 2023-12-31

View Document

28/05/2428 May 2024 Change of details for Havas Uk Limited as a person with significant control on 2023-07-26

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

08/04/228 April 2022 Termination of appointment of Jeremy Kyle Swan as a director on 2022-04-07

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

08/02/218 February 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KYLE SWAN / 15/09/2020

View Document

15/09/2015 September 2020 28/02/20 STATEMENT OF CAPITAL GBP 237591.2

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM ANDERSON / 01/09/2020

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR CHRIS HIRST

View Document

13/03/2013 March 2020 ADOPT ARTICLES 28/02/2020

View Document

13/03/2013 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 10 OLD BAILEY OLD BAILEY LONDON EC4M 7NG

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVAS UK LIMITED

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY KERENSA GRANT

View Document

12/03/2012 March 2020 CESSATION OF IAIN WILLIAM ANDERSON AS A PSC

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ALAN RALSTON ADAMSON

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR NEIL EDWARD FRANCIS BENNETT

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ALLAN JOHN ROSS

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR PARISA NAMAZI

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS FRACKOWIAK

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR HELENA WALSH

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLAND

View Document

12/03/2012 March 2020 SECRETARY APPOINTED ALLAN JOHN ROSS

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JUDITH BECKER

View Document

25/02/2025 February 2020 05/09/19 STATEMENT OF CAPITAL GBP 191927.5

View Document

19/02/2019 February 2020 REDUCTION OF ISSUED CAPITAL

View Document

19/02/2019 February 2020 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

19/02/2019 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 191927.5

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MS JUDITH BECKER

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MS PARISA NAMAZI

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040712070005

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBB

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY IAIN ANDERSON

View Document

31/10/1631 October 2016 SECRETARY APPOINTED MRS KERENSA JANE GRANT

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW NAYLOR

View Document

30/10/1530 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 SAIL ADDRESS CHANGED FROM: 1-2 LOWER JAMES STREET LONDON W1F 9EG ENGLAND

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM ANDERSON / 15/09/2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 1-2 LOWER JAMES STREET LONDON W1F 9EG

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR THOMAS ALEXANDER FRACKOWIAK

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR ANDREW JAMES ALASTAIR NAYLOR

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR MICHAEL NICHOLAS ROBB

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR JOHN WILLIAM ROWLAND

View Document

06/03/156 March 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

06/10/146 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM ANDERSON / 20/02/2014

View Document

03/10/143 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN WILLIAM ANDERSON / 20/02/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM TWIGG / 20/02/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/10/1316 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MISS HELENA MARIA WALSH

View Document

23/07/1323 July 2013 PAY A DIVIDEND AND OTHER COMPANY BUSINESS 24/05/2013

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/05/138 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

29/10/1229 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES KNIGHT / 14/09/2012

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/04/1226 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/10/1111 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR MARK WILLIAM TWIGG

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/09/1021 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES KNIGHT / 05/10/2009

View Document

17/09/1017 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/10/0915 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED STEPHEN CHARLES KNIGHT

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN SCHWARTZ

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR KIM HAMILTON

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

18/02/0518 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 14/09/03; NO CHANGE OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 ADOPT ARTICLES 20/12/00

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 COMPANY NAME CHANGED CICERO COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 16/11/00

View Document

10/11/0010 November 2000 VARYING SHARE RIGHTS AND NAMES 03/11/00

View Document

10/11/0010 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

10/11/0010 November 2000 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0010 November 2000 £ NC 1000/250000 03/11/00

View Document

10/11/0010 November 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/11/0010 November 2000 S-DIV 03/11/00

View Document

10/11/0010 November 2000 NC INC ALREADY ADJUSTED 03/11/00

View Document

14/09/0014 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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