- Company Overview for CIRATA LTD (06612293)
- Filing history for CIRATA LTD (06612293)
- People for CIRATA LTD (06612293)
- Charges for CIRATA LTD (06612293)
- More for CIRATA LTD (06612293)
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 Mar 2018 | PSC02 | Notification of Wandisco Plc as a person with significant control on 6 April 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
05 Jul 2017 | AP03 | Appointment of Larry James Webster as a secretary on 31 January 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Erik Edwin Miller as a director on 23 February 2017 | |
12 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jun 2017 | TM02 | Termination of appointment of Louise Hall as a secretary on 31 January 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of James Campigli as a director on 23 February 2017 | |
11 Oct 2016 | AP01 | Appointment of Mr David Richards as a director on 6 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Erik Edwin Miller as a director on 5 October 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of David Richards as a director on 29 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Mr Erik Edwin Miller as a director on 28 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Paul Scott Harrison as a director on 23 September 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
20 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
04 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Apr 2015 | TM02 | Termination of appointment of James Campigli as a secretary on 8 October 2014 | |
01 Apr 2015 | CH03 | Secretary's details changed for Louise Hakk on 8 October 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Oct 2014 | AP03 | Appointment of Louise Hakk as a secretary on 8 October 2014 | |
08 Aug 2014 | MR01 | Registration of charge 066122930001, created on 4 August 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Mr Paul Scott Harrison on 13 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
10 Jun 2014 | TM01 | Termination of appointment of Paul Harrison as a director | |
02 Dec 2013 | AP01 | Appointment of Paul Scott Harrison as a director |