About

Registered Number: 05613419
Date of Incorporation: 04/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 3 Cayley Court George Cayley Drive, Clifton Moor, York, YO30 4WH,

 

Having been setup in 2005, Cica Biomedical Ltd are based in York. We do not know the number of employees at the business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Jeffrey 04 November 2005 - 1
HART, Susan Jane 04 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AD01 - Change of registered office address 19 December 2019
CS01 - N/A 07 November 2019
PSC04 - N/A 01 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 20 September 2010
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 17 October 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
225 - Change of Accounting Reference Date 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.