Based in Wolverhampton in West Midlands, Cicada Sports Ltd was established in 2004, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Oliver, Philip Robert, Williams, Alexander James, Boroughs, Christopher William for this business in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLIVER, Philip Robert | 23 June 2004 | - | 1 |
WILLIAMS, Alexander James | 16 July 2008 | - | 1 |
BOROUGHS, Christopher William | 23 June 2004 | 15 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 May 2020 | |
AA - Annual Accounts | 04 November 2019 | |
AA01 - Change of accounting reference date | 21 August 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
SH01 - Return of Allotment of shares | 14 April 2010 | |
AD01 - Change of registered office address | 02 March 2010 | |
TM01 - Termination of appointment of director | 03 November 2009 | |
AA - Annual Accounts | 16 September 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 25 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
288b - Notice of resignation of directors or secretaries | 29 July 2008 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 27 June 2007 | |
287 - Change in situation or address of Registered Office | 27 June 2007 | |
287 - Change in situation or address of Registered Office | 24 November 2006 | |
363a - Annual Return | 31 July 2006 | |
287 - Change in situation or address of Registered Office | 24 July 2006 | |
AA - Annual Accounts | 06 April 2006 | |
288b - Notice of resignation of directors or secretaries | 30 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
363s - Annual Return | 16 August 2005 | |
225 - Change of Accounting Reference Date | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 September 2004 | |
288a - Notice of appointment of directors or secretaries | 08 September 2004 | |
288a - Notice of appointment of directors or secretaries | 08 September 2004 | |
287 - Change in situation or address of Registered Office | 26 August 2004 | |
288b - Notice of resignation of directors or secretaries | 29 June 2004 | |
288b - Notice of resignation of directors or secretaries | 29 June 2004 | |
287 - Change in situation or address of Registered Office | 29 June 2004 | |
NEWINC - New incorporation documents | 23 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 December 2004 | Outstanding |
N/A |