CIELO COSTA LIMITED

Ketton Suite, The King Centre Main Road Ketton Suite, The King Centre Main Road, Oakham, LE15 7WD, Rutland, England
StatusACTIVE
Company No.08611809
CategoryPrivate Limited Company
Incorporated16 Jul 2013
Age10 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

CIELO COSTA LIMITED is an active private limited company with number 08611809. It was incorporated 10 years, 10 months, 7 days ago, on 16 July 2013. The company address is Ketton Suite, The King Centre Main Road Ketton Suite, The King Centre Main Road, Oakham, LE15 7WD, Rutland, England.



Company Fillings

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2021

Action Date: 08 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ali Sanaei

Change date: 2021-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Sanaei

Change date: 2021-07-15

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ali Sanaei

Change date: 2021-07-15

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-05

Psc name: Mr Ali Sanaei

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Nov 2020

Action Date: 22 Oct 2020

Category: Capital

Type: SH02

Date: 2020-10-22

Documents

View document PDF

Resolution

Date: 05 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

New address: Ketton Suite, the King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD

Old address: C/O Max Accountants Ltd Suite 7, Unit 16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 06 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ali Sanaei

Change date: 2017-03-06

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Sanaei

Change date: 2017-06-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-27

Psc name: Mr Ali Sanaei

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-27

Officer name: Mr Ali Sanaei

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

New address: C/O Max Accountants Ltd Suite 7, Unit 16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU

Old address: C/O Cielo Costa Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England

Change date: 2017-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

New address: C/O Cielo Costa Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW

Old address: Gransdon Cottage Barrow Rutland LE15 7PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Change person secretary company

Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Sanaei

Change date: 2014-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Old address: Grange Farm Chapel Lane Bathley Newark Nottinghamshire NG23 6DF United Kingdom

Change date: 2014-05-27

Documents

View document PDF

Incorporation company

Date: 16 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AIYANA FLOWERS LIMITED

CHURCH COTTAGE,RADSTOCK,BA3 4PW

Number:10361112
Status:ACTIVE
Category:Private Limited Company

CONTAMINATION CONTROL LTD

THE WHITE BARN RUNFOLD ST. GEORGE,FARNHAM,GU10 1PL

Number:05778776
Status:ACTIVE
Category:Private Limited Company

J HAWES LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11178225
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

O'REILLY WEALTH MANAGEMENT LIMITED

CLIFTON HALL COTTAGE,GREAT CLIFTON,CA14 1SQ

Number:08898105
Status:ACTIVE
Category:Private Limited Company

PROLINE ENGINEERING LIMITED

29 SHIELD DRIVE,WORSLEY,M28 2QB

Number:03226068
Status:ACTIVE
Category:Private Limited Company

PRONTO A MANGA LIMITED

107 HINDES ROAD,MIDDLESEX,HA1 1RU

Number:03264212
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