CI SQUARED LIMITED
Status | ACTIVE |
Company No. | 06944365 |
Category | Private Limited Company |
Incorporated | 25 Jun 2009 |
Age | 14 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CI SQUARED LIMITED is an active private limited company with number 06944365. It was incorporated 14 years, 10 months, 6 days ago, on 25 June 2009. The company address is 7 - 9 The Avenue, Eastbourne, BN21 3YA, East Sussex, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-26
Psc name: Gregory Searle
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Address
Type: AD01
Old address: Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
New address: 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA
Change date: 2017-02-24
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Address
Type: AD01
Old address: 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ
New address: Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
Change date: 2016-10-10
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Change person director company with change date
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Searle
Change date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Change registered office address company with date old address
Date: 28 Aug 2013
Action Date: 28 Aug 2013
Category: Address
Type: AD01
Old address: 2 Manor Way Egham Surrey TW20 9NG United Kingdom
Change date: 2013-08-28
Documents
Accounts with accounts type dormant
Date: 30 Jun 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type dormant
Date: 11 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type dormant
Date: 17 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Searle
Change date: 2010-04-01
Documents
Accounts with accounts type dormant
Date: 22 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Address
Type: AD01
Old address: Flat B 1 Portland Terrace Richmond Surrey TW9 1QQ England
Change date: 2010-03-19
Documents
Some Companies
115C MILTON ROAD,,CB4 1XE
Number: | 02502701 |
Status: | ACTIVE |
Category: | Private Limited Company |
84A HIGH STREET,,SOUTHALL,,UB1 3DB
Number: | 10368023 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERO CONSTRUCTION SURVEYORS LIMITED
109 MILTON GROVE,LONDON,N16 8QX
Number: | 10132551 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HACKAMORE,BENFLEET,SS7 3DU
Number: | 08240412 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031503 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
2 NIGHTINGALE GROVE,BASILDON,SS14 3SL
Number: | 10332761 |
Status: | ACTIVE |
Category: | Private Limited Company |