- Company Overview for CICADA SPORTS LIMITED (05161158)
- Filing history for CICADA SPORTS LIMITED (05161158)
- People for CICADA SPORTS LIMITED (05161158)
- Charges for CICADA SPORTS LIMITED (05161158)
- More for CICADA SPORTS LIMITED (05161158)
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) |
---|---|---|---|
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Alexander James Williams on 23 June 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Philip Robert Oliver on 23 June 2010 | |
14 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 29 March 2010
|
|
02 Mar 2010 | AD01 | Registered office address changed from 121 Brownswall Road Sedgley West Midlands DY3 3NS on 2 March 2010 | |
03 Nov 2009 | TM01 | Termination of appointment of Stephen Copson as a director | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
13 Jul 2009 | 363a | Return made up to 23/06/09; full list of members | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
04 Aug 2008 | 288a | Director and secretary appointed alexander james williams | |
29 Jul 2008 | 288b | Appointment terminate, director and secretary christopher william boroughs logged form | |
24 Jun 2008 | 363a | Return made up to 23/06/08; full list of members |