CIQALA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2217 October 2022 | Micro company accounts made up to 2019-12-30 |
| 17/10/2217 October 2022 | Micro company accounts made up to 2020-12-30 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
| 10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
| 09/12/219 December 2021 | Director's details changed for Mr Dominic Defery Barrett-Evans on 2020-12-01 |
| 09/12/219 December 2021 | Change of details for Mr Dominic Defery Barrett-Evans as a person with significant control on 2020-12-01 |
| 09/12/219 December 2021 | Confirmation statement made on 2021-01-29 with no updates |
| 30/11/2130 November 2021 | Registered office address changed from 8 High Street Heathfield Sussex TN21 8LS to Accountax House 420a Streatham High Road Streatham London SW16 3SN on 2021-11-30 |
| 30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
| 30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
| 19/12/1919 December 2019 | 30/12/18 TOTAL EXEMPTION FULL |
| 14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
| 10/12/1910 December 2019 | FIRST GAZETTE |
| 29/08/1929 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC DEFERY BARRETT-EVANS / 12/08/2019 |
| 21/05/1921 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
| 07/05/197 May 2019 | 30/12/17 TOTAL EXEMPTION FULL |
| 09/03/199 March 2019 | DISS40 (DISS40(SOAD)) |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
| 26/02/1926 February 2019 | FIRST GAZETTE |
| 30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
| 28/09/1828 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
| 16/02/1816 February 2018 | PSC'S CHANGE OF PARTICULARS / MR DOMINIC DEFERY BARRETT-EVANS / 01/02/2018 |
| 15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC DEFERY BARRETT-EVANS / 01/02/2018 |
| 30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
| 31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/03/1616 March 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 19/03/1519 March 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 27/05/1427 May 2014 | PREVEXT FROM 31/08/2013 TO 31/12/2013 |
| 29/01/1429 January 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 05/10/135 October 2013 | DISS40 (DISS40(SOAD)) |
| 04/10/134 October 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
| 17/08/1317 August 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 13/08/1313 August 2013 | FIRST GAZETTE |
| 04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM ABACUS HOUSE CRANBROOK ROAD HAWKHURST CRANBROOK KENT TN18 4AR UNITED KINGDOM |
| 20/09/1220 September 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 24/08/1124 August 2011 | DIRECTOR APPOINTED DOMINK BARRETT-EVANS |
| 24/08/1124 August 2011 | 16/08/11 STATEMENT OF CAPITAL GBP 100 |
| 19/08/1119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 16/08/1116 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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