About

Registered Number: 05280043
Date of Incorporation: 08/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Jade House Lockfield Avenue, Brimsdown, Enfield, Middlesex, EN3 7JY

 

Ciprocess Ltd was registered on 08 November 2004, it has a status of "Active". The current directors of Ciprocess Ltd are listed as Overton, David Albert, Overton, Mandy at Companies House. We do not know the number of employees at Ciprocess Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERTON, Mandy 08 November 2004 08 June 2011 1
Secretary Name Appointed Resigned Total Appointments
OVERTON, David Albert 08 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 14 November 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 18 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 19 December 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 21 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 21 January 2016
AD01 - Change of registered office address 21 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 11 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 November 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 24 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 18 November 2011
AP01 - Appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
AP03 - Appointment of secretary 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
287 - Change in situation or address of Registered Office 13 December 2006
225 - Change of Accounting Reference Date 13 December 2006
AA - Annual Accounts 13 September 2006
225 - Change of Accounting Reference Date 09 February 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
287 - Change in situation or address of Registered Office 21 June 2005
NEWINC - New incorporation documents 08 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.