CISAC LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Accounts for a dormant company made up to 2025-01-02

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-28

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-29

View Document

14/09/2314 September 2023 Satisfaction of charge 074596070004 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 074596070003 in full

View Document

13/03/2313 March 2023 Appointment of Mr William John Henry Worsdell as a director on 2023-03-10

View Document

02/03/232 March 2023 Termination of appointment of Paul Louis Wise as a director on 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/10/2231 October 2022 Satisfaction of charge 1 in full

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/20

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETERS

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN PETERS

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/19

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074596070003

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

21/03/1721 March 2017 ADOPT ARTICLES 08/03/2017

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/16

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP JACOBSON

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR JONATHAN STEVEN PETERS

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/05/1621 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074596070002

View Document

19/01/1619 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

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

View Accounts

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/04/158 April 2015 DIRECTOR APPOINTED JONATHAN STEVEN PETERS

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW LEON MYERS

View Document

31/12/1431 December 2014 SECRETARY APPOINTED MR PHILIP RONALD JACOBSON

View Document

17/12/1417 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR APPOINTED CRISPIN LILLY

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM LEVEL 3 131-133 BAKER STREET LONDON W1U 6SE UNITED KINGDOM

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/103 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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