CIRRISOFT LIMITED
Company Documents
Date | Description |
---|---|
08/02/238 February 2023 | Final Gazette dissolved following liquidation |
08/02/238 February 2023 | Final Gazette dissolved following liquidation |
08/11/228 November 2022 | Return of final meeting in a members' voluntary winding up |
22/02/2222 February 2022 | Liquidators' statement of receipts and payments to 2022-02-15 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HADEN HARRIS |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA SHELLEY HARRIS |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | 31/03/16 UNAUDITED ABRIDGED |
29/06/1629 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/07/149 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
10/04/1410 April 2014 | VARYING SHARE RIGHTS AND NAMES |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/07/1319 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
04/06/134 June 2013 | COMPANY NAME CHANGED 186 COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 04/06/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/07/1220 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/08/1123 August 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/1014 December 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON |
12/08/1012 August 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/11/0715 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/07/0717 July 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
18/02/0718 February 2007 | REGISTERED OFFICE CHANGED ON 18/02/07 FROM: THE COURTYARD BEEDING COURT SHOREHAM ROAD STEYNING WEST SUSSEX BN44 3TN |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/10/0612 October 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06 |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/10/0513 October 2005 | CON TO 500B & 500A £1 E 23/06/04 |
30/09/0530 September 2005 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
27/09/0527 September 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/09/0527 September 2005 | NEW DIRECTOR APPOINTED |
27/09/0527 September 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 |
27/09/0527 September 2005 | CONVE 22/06/04 |
25/02/0525 February 2005 | REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 20 CUCKFIELD ROAD HURSTPIERPOINT WEST SUSSEX BN6 9SA |
15/09/0415 September 2004 | REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 1 AURIOL FARM COTTAGE, WOODHALL LANE, SHENLEY HERTS WD7 9AU |
22/06/0422 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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