CISCO MANAGEMENT LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

02/11/222 November 2022 Change of details for Mr James Cole as a person with significant control on 2019-06-30

View Document

02/11/222 November 2022 Director's details changed for Mr James Cole on 2019-06-30

View Document

02/11/222 November 2022 Registered office address changed from Scenic Building Rear of 214 Crayford Way Dartford DA1 4LR England to 16 Wallbutton Road London SE4 2NX on 2022-11-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-05-31

View Document

07/12/217 December 2021 Cessation of Sami Alaa Aboud Al-Saad as a person with significant control on 2019-05-31

View Document

07/12/217 December 2021 Appointment of Gladys Caminero-Reyes as a director on 2019-05-31

View Document

07/12/217 December 2021 Registered office address changed from 16C Old Oak Common Lane London W3 7EL England to Scenic Building Rear of 214 Crayford Way Dartford DA1 4LR on 2021-12-07

View Document

07/12/217 December 2021 Appointment of Adam Johnson as a secretary on 2019-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2122 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ADENAIKE

View Document

28/07/2028 July 2020 CESSATION OF SAMUEL ADENAIKE AS A PSC

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMI ALAA ABOUD AL-SAAD

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED SAMI ALAA ABOUD AL-SAAD

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM WHICKHAM VIEW WHICKHAM VIEW NEWCASTLE UPON TYNE NE15 6UN ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM SCENIC BUILDING REAR OF 214 CRAYFORD WAY DARTFORD DA1 4LR ENGLAND

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information