CIGARS OF THE WEB LIMITED
Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Accounts for a small company made up to 2024-12-31 |
12/08/2512 August 2025 New | Cessation of Frédéric Paul Marie-José Dechamps as a person with significant control on 2017-01-30 |
12/08/2512 August 2025 New | Notification of a person with significant control statement |
12/08/2512 August 2025 New | Registered office address changed from 20 Vanguard Way Shoeburyness Southend-on-Sea SS3 9RA England to The Ship 4 Greyfriars Way Great Yarmouth Norfolk NR30 2QE on 2025-08-12 |
12/08/2512 August 2025 New | Appointment of Mr Andrew Swain as a director on 2025-07-11 |
12/08/2512 August 2025 New | Cessation of Dominique Angélique Clémentine Gyselinck as a person with significant control on 2017-01-30 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/06/2420 June 2024 | Accounts for a small company made up to 2023-12-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/10/236 October 2023 | Micro company accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/03/223 March 2022 | Previous accounting period shortened from 2022-01-31 to 2021-12-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-29 with updates |
28/01/2228 January 2022 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 20 Vanguard Way Shoeburyness Southend-on-Sea SS3 9RA on 2022-01-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
20/03/2020 March 2020 | 31/01/19 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT SK1 3TH ENGLAND |
22/02/2022 February 2020 | DISS40 (DISS40(SOAD)) |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/12/1931 December 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANU PAUL HARIT / 27/03/2018 |
13/08/1813 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MANU PAUL HARIT / 27/03/2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/11/1721 November 2017 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM C/O RICHARD ALMOND 4TH FLOOR, GREG'S BUILDINGS 1 BOOTH STREET MANCHESTER M2 4DU ENGLAND |
28/04/1728 April 2017 | ADOPT ARTICLES 23/03/2017 |
30/01/1730 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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