PETER CICO LTD

8 St. Andrews Crescent, Rugby, CV22 5PH, England
StatusACTIVE
Company No.07854189
CategoryPrivate Limited Company
Incorporated21 Nov 2011
Age12 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

PETER CICO LTD is an active private limited company with number 07854189. It was incorporated 12 years, 6 months, 27 days ago, on 21 November 2011. The company address is 8 St. Andrews Crescent, Rugby, CV22 5PH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Old address: 64 Derwent Close Rugby Warwickshire CV21 1JX

Change date: 2022-02-21

New address: 8 st. Andrews Crescent Rugby CV22 5PH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-14

Officer name: Mr Peter Cico

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Cico

Change date: 2018-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

New address: 64 Derwent Close Rugby Warwickshire CV21 1JX

Change date: 2018-06-21

Old address: Suite 4, Brown Europe House Units 33 & 34 Gleaming Wood Drive Chatham ME5 8RZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2018

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Old address: 42 Tadburn Green Chatham Kent ME5 8PS England

Change date: 2016-08-22

New address: Suite 4, Brown Europe House Units 33 & 34 Gleaming Wood Drive Chatham ME5 8RZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Old address: 3 Brafield Leys Rugby Warwickshire CV22 5RZ

New address: 42 Tadburn Green Chatham Kent ME5 8PS

Change date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Cico

Change date: 2014-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-09

Old address: 59 High Street Wouldham ME1 3XE

New address: 3 Brafield Leys Rugby Warwickshire CV22 5RZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Incorporation company

Date: 21 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASTITY LIMITED

2324 GREAT WESTERN ROAD,GLASGOW,G15 6SE

Number:SC587973
Status:ACTIVE
Category:Private Limited Company

DIRECT PARCELS NETWORK LIMITED

17 DUNHAM DRIVE,CHORLEY,PR6 7DN

Number:07752881
Status:ACTIVE
Category:Private Limited Company

FLYWALK LTD

1 HORSEFAIR MEWS,ROMSEY,SO51 8JG

Number:05812076
Status:ACTIVE
Category:Private Limited Company

HASKIN, SHEPHERD & CO. LLP

39 BROWN STREET,SALISBURY,SP1 2AS

Number:OC349208
Status:ACTIVE
Category:Limited Liability Partnership

MIEW NEWS LIMITED

41 WESTELL CLOSE,BALDOCK,SG7 6RY

Number:09601535
Status:ACTIVE
Category:Private Limited Company

SCYLLA SELECT LTD

SBC HOUSE,WALLINGTON,SM6 7AH

Number:11034801
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source