CIELO TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

22/05/2422 May 2024 Confirmation statement made on 2022-12-07 with no updates

View Document

22/05/2422 May 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2022-12-31

View Document

22/05/2422 May 2024 Micro company accounts made up to 2021-12-31

View Document

22/05/2422 May 2024 Administrative restoration application

View Document

22/05/2422 May 2024 Micro company accounts made up to 2020-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY POOLE / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY POOLE / 12/01/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 13C CHURCH TERRACE LONDON SE13 5BT

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/01/162 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 COMPANY NAME CHANGED WINTELLIGENCE LTD CERTIFICATE ISSUED ON 17/04/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 42 CARRONADE COURT EDEN GROVE LONDON N7 8EP UNITED KINGDOM

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY POOLE / 30/08/2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW COSTER

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/02/116 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY POOLE / 24/02/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 7 DENTON LANE GARSINGTON OXFORDSHIRE OX44 9EL

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW COSTER

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 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