CIQALA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2217 October 2022 Micro company accounts made up to 2019-12-30

View Document

17/10/2217 October 2022 Micro company accounts made up to 2020-12-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Director's details changed for Mr Dominic Defery Barrett-Evans on 2020-12-01

View Document

09/12/219 December 2021 Change of details for Mr Dominic Defery Barrett-Evans as a person with significant control on 2020-12-01

View Document

09/12/219 December 2021 Confirmation statement made on 2021-01-29 with no updates

View Document

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

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

19/12/1919 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC DEFERY BARRETT-EVANS / 12/08/2019

View Document

21/05/1921 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/05/197 May 2019 30/12/17 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIC DEFERY BARRETT-EVANS / 01/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC DEFERY BARRETT-EVANS / 01/02/2018

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 29 January 2016 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

19/03/1519 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

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

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

04/10/134 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

17/08/1317 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM ABACUS HOUSE CRANBROOK ROAD HAWKHURST CRANBROOK KENT TN18 4AR UNITED KINGDOM

View Document

20/09/1220 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1124 August 2011 DIRECTOR APPOINTED DOMINK BARRETT-EVANS

View Document

24/08/1124 August 2011 16/08/11 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/08/1116 August 2011 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