CIA TECHNOLOGY GLOBAL LTD

Register to unlock more data on OkredoRegister

CIA TECHNOLOGY GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04962763

Incorporation date

13/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2003)
dot icon17/12/2025
Liquidators' statement of receipts and payments to 2025-10-17
dot icon18/12/2024
Liquidators' statement of receipts and payments to 2024-10-17
dot icon18/12/2023
Liquidators' statement of receipts and payments to 2023-10-17
dot icon17/12/2022
Liquidators' statement of receipts and payments to 2022-10-17
dot icon01/03/2022
Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-01
dot icon31/12/2021
Liquidators' statement of receipts and payments to 2021-10-17
dot icon11/08/2021
Registered office address changed from C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch LE65 1BS to Townshend House Crown Road Norwich NR1 3DT on 2021-08-11
dot icon11/08/2021
Appointment of a voluntary liquidator
dot icon11/08/2021
Removal of liquidator by creditors
dot icon11/08/2021
Removal of liquidator by creditors
dot icon29/12/2020
Liquidators' statement of receipts and payments to 2020-10-17
dot icon10/06/2020
Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley BR1 1LR to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch LE65 1BS on 2020-06-10
dot icon30/10/2019
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to Regus City South Tower 26 Elmfield Road Bromley BR1 1LR on 2019-10-30
dot icon29/10/2019
Statement of affairs
dot icon29/10/2019
Appointment of a voluntary liquidator
dot icon29/10/2019
Resolutions
dot icon14/09/2019
Compulsory strike-off action has been discontinued
dot icon13/09/2019
Micro company accounts made up to 2018-04-30
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon03/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon28/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon07/11/2018
Notification of Mark Blount as a person with significant control on 2018-10-01
dot icon07/11/2018
Cessation of Tgmg Ltd as a person with significant control on 2018-10-01
dot icon18/10/2018
Appointment of Mr Mark Blount as a director on 2018-10-16
dot icon18/10/2018
Termination of appointment of Mary Elizabeth Ellis as a director on 2018-10-16
dot icon13/08/2018
Appointment of Mrs Mary Elizabeth Ellis as a director on 2018-08-10
dot icon13/08/2018
Termination of appointment of Martin Clive Boulton as a director on 2018-08-10
dot icon11/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon06/03/2018
Notification of Tgmg Ltd as a person with significant control on 2018-03-02
dot icon06/03/2018
Cessation of The Global Management Group Ltd as a person with significant control on 2018-03-02
dot icon22/12/2017
Confirmation statement made on 2017-11-13 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon25/10/2016
Appointment of Mr Martin Clive Boulton as a director on 2016-10-25
dot icon25/10/2016
Termination of appointment of Anthony Peter Tortise as a director on 2016-10-25
dot icon18/10/2016
Registration of charge 049627630003, created on 2016-10-18
dot icon17/10/2016
Satisfaction of charge 049627630002 in full
dot icon10/10/2016
Termination of appointment of Duncan John Williams as a director on 2016-10-10
dot icon12/04/2016
Current accounting period extended from 2015-12-31 to 2016-04-30
dot icon30/03/2016
Registration of charge 049627630002, created on 2016-03-22
dot icon19/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon19/11/2015
Register(s) moved to registered office address 1 Charterhouse Mews London EC1M 6BB
dot icon09/10/2015
Appointment of Mr Anthony Peter Tortise as a director on 2015-09-09
dot icon08/10/2015
Registered office address changed from Units 11-16 Burcott Business Park Burcott Road Hereford Herefordshire HR4 9JQ to 1 Charterhouse Mews London EC1M 6BB on 2015-10-08
dot icon08/10/2015
Certificate of change of name
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Termination of appointment of Hilary Elizabeth Williams as a director on 2015-09-01
dot icon09/09/2015
Termination of appointment of Hilary Elizabeth Williams as a secretary on 2015-09-01
dot icon26/01/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon06/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon28/01/2011
Registered office address changed from Unit 14 - 16 Burcott Business Park Burcott Road Hereford Herefordshire HR4 9JQ on 2011-01-28
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon12/12/2009
Register(s) moved to registered inspection location
dot icon11/12/2009
Register inspection address has been changed
dot icon11/12/2009
Director's details changed for Mrs Hilary Elizabeth Williams on 2009-10-01
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/05/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon16/12/2008
Return made up to 13/11/08; full list of members
dot icon04/04/2008
Registered office changed on 04/04/2008 from 3 fairview court fairview road cheltenham gloucestershire GL52 2EX
dot icon10/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/11/2007
Return made up to 13/11/07; no change of members
dot icon15/08/2007
Registered office changed on 15/08/07 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY
dot icon10/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/02/2007
Registered office changed on 26/02/07 from: 3 fairview court fairview road cheltenham gloucestershire GL52 2EX
dot icon27/11/2006
Return made up to 13/11/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/11/2005
Return made up to 13/11/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/01/2005
Accounting reference date shortened from 30/11/04 to 31/08/04
dot icon26/11/2004
Return made up to 13/11/04; full list of members
dot icon28/02/2004
Director resigned
dot icon28/02/2004
Director resigned
dot icon13/02/2004
Particulars of mortgage/charge
dot icon12/02/2004
Registered office changed on 12/02/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon19/01/2004
Certificate of change of name
dot icon04/12/2003
Ad 13/11/03--------- £ si 49@1=49 £ ic 51/100
dot icon04/12/2003
Ad 13/11/03--------- £ si 50@1=50 £ ic 1/51
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New secretary appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon19/11/2003
Secretary resigned
dot icon19/11/2003
Director resigned
dot icon13/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconNext confirmation date
03/03/2020
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
dot iconNext due on
31/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIA TECHNOLOGY GLOBAL LTD

CIA TECHNOLOGY GLOBAL LTD is an(a) Liquidation company incorporated on 13/11/2003 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIA TECHNOLOGY GLOBAL LTD?

toggle

CIA TECHNOLOGY GLOBAL LTD is currently Liquidation. It was registered on 13/11/2003 .

Where is CIA TECHNOLOGY GLOBAL LTD located?

toggle

CIA TECHNOLOGY GLOBAL LTD is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does CIA TECHNOLOGY GLOBAL LTD do?

toggle

CIA TECHNOLOGY GLOBAL LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CIA TECHNOLOGY GLOBAL LTD?

toggle

The latest filing was on 17/12/2025: Liquidators' statement of receipts and payments to 2025-10-17.