About

Registered Number: 05101039
Date of Incorporation: 14/04/2004 (20 years ago)
Company Status: Active
Registered Address: 269 Farnborough Road, Farnborough, Hants, GU14 7LY

 

Established in 2004, Cilix Ltd have registered office in Farnborough, it has a status of "Active". There are 3 directors listed as Connolly, Timothy Sean, Rumori, Robert Francis, Jones, Michael Robert for this organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Timothy Sean 14 April 2004 - 1
RUMORI, Robert Francis 14 April 2004 - 1
JONES, Michael Robert 14 April 2004 31 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 15 April 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 19 June 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 19 May 2005
225 - Change of Accounting Reference Date 04 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
NEWINC - New incorporation documents 14 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.