Advanced company searchLink opens in new window

CICRESPI PRINCIPLE LIMITED

Company number 04805102

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)
07 Jul 2006 288a New secretary appointed
07 Jul 2006 288b Secretary resigned
18 Jul 2005 363s Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
19 May 2005 AA Total exemption small company accounts made up to 31 December 2004
08 Feb 2005 AA Total exemption small company accounts made up to 30 June 2004
18 Nov 2004 225 Accounting reference date shortened from 31/12/05 to 31/12/04
06 Oct 2004 225 Accounting reference date extended from 30/06/05 to 31/12/05
23 Jul 2004 363s Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
12 Mar 2004 288a New director appointed
11 Mar 2004 88(2)R Ad 18/02/04--------- £ si 999@1=999 £ ic 1/1000
26 Feb 2004 288a New director appointed
25 Feb 2004 288a New director appointed
25 Feb 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Feb 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2003 288a New director appointed
20 Jul 2003 288a New secretary appointed
20 Jul 2003 288b Secretary resigned
20 Jul 2003 288b Director resigned
03 Jul 2003 CERTNM Company name changed artchoice LIMITED\certificate issued on 03/07/03
03 Jul 2003 287 Registered office changed on 03/07/03 from: 120 east road london N1 6AA
19 Jun 2003 NEWINC Incorporation