Advanced company searchLink opens in new window

CICERONE PRESS LIMITED

Company number 03690943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200,000
27 May 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200,000
27 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200,000
21 May 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
20 May 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
07 Jun 2010 MEM/ARTS Memorandum and Articles of Association
07 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Jan 2010 MEM/ARTS Memorandum and Articles of Association
08 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Lesley Joan Williams on 14 December 2009
18 Dec 2009 CH03 Secretary's details changed for Lesley Joan Williams on 14 December 2009
18 Dec 2009 CH01 Director's details changed for Jonathan Edward Williams on 14 December 2009
25 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Aug 2009 395 Duplicate mortgage certificatecharge no:3