CICEO BELLA LTD
Status | ACTIVE |
Company No. | 07235350 |
Category | Private Limited Company |
Incorporated | 26 Apr 2010 |
Age | 14 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
CICEO BELLA LTD is an active private limited company with number 07235350. It was incorporated 14 years, 1 month, 8 days ago, on 26 April 2010. The company address is 17 Merryhill, Northampton, NN4 9YH, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-11
Old address: 15 Jubilee Close Northampton NN4 8RS England
New address: 17 Merryhill Northampton NN4 9YH
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Change person secretary company with change date
Date: 20 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-01
Officer name: Silvia Baltatescu
Documents
Change person director company with change date
Date: 20 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Aurelian Ciceo
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Address
Type: AD01
Old address: 31 Manor Farm Close Haverhill Suffolk CB9 8QN England
Change date: 2016-09-20
New address: 15 Jubilee Close Northampton NN4 8RS
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 19 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Aurelian Ciceo
Documents
Change person secretary company with change date
Date: 19 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Silvia Baltatescu
Change date: 2015-11-01
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
New address: 31 Manor Farm Close Haverhill Suffolk CB9 8QN
Change date: 2015-11-19
Old address: Unit 4 Hadleigh Business Centre 357 London Road Hadleigh Essex SS7 2BT
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person secretary company with change date
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-06
Officer name: Silvia Baltatescu
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-06
Officer name: Aurelian Ciceo
Documents
Gazette filings brought up to date
Date: 01 May 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Change registered office address company with date old address
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-23
Old address: 217 Central Park Road London E6 3AE
Documents
Appoint person secretary company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Silvia Baltatescu
Documents
Some Companies
ALLEYNE DAVIS CARPENTRY & CONSTRUCTION LIMITED
4 CAMBRIDGE GARDENS,HASTINGS,TN34 1EH
Number: | 09586659 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 OXFORD ROAD,WOODSTOCK,OX20 1TT
Number: | 11068421 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 WATFORD ROAD,BIRMINGHAM,B30 1PD
Number: | 11091642 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3,EDINBURGH,EH2 4AT
Number: | SL026541 |
Status: | ACTIVE |
Category: | Limited Partnership |
12 BRADSHAW STREET,SALTCOATS,KA21 5HR
Number: | SC538674 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 IMRE CLOSE ELLERSLIE ROAD,WEST LONDON,W12 7BS
Number: | 11782519 |
Status: | ACTIVE |
Category: | Community Interest Company |