CICEK CONSULTANCY LTD

Register to unlock more data on OkredoRegister

CICEK CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05375616

Incorporation date

25/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

177 Westminster Road, Liverpool L4 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2005)
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon26/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon13/12/2021
Notification of a person with significant control statement
dot icon13/12/2021
Termination of appointment of Bertan Cicek as a director on 2021-12-13
dot icon13/12/2021
Notice of removal of a director
dot icon13/12/2021
Cessation of Bertan Cicek as a person with significant control on 2021-12-13
dot icon13/12/2021
Registered office address changed from 55 Lodge Crescent Waltham Cross EN8 8BL England to 177 Westminster Road Liverpool L4 4LR on 2021-12-13
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon25/02/2021
Director's details changed for Mr Bertan Cicek on 2021-02-25
dot icon25/02/2021
Change of details for Mr Bertan Cicek as a person with significant control on 2021-02-25
dot icon25/02/2021
Registered office address changed from 59-60 the Market Square London N9 0TZ United Kingdom to 55 Lodge Crescent Waltham Cross EN8 8BL on 2021-02-25
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with updates
dot icon21/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/12/2019
Notification of Bertan Cicek as a person with significant control on 2019-12-18
dot icon19/12/2019
Resolutions
dot icon18/12/2019
Cessation of Yusuf Cicek as a person with significant control on 2019-12-18
dot icon18/12/2019
Director's details changed for Mr Bertan Cicek on 2019-12-18
dot icon18/12/2019
Termination of appointment of Bertan Cicek as a director on 2019-12-18
dot icon18/12/2019
Appointment of Mr Bertan Cicek as a director on 2019-12-18
dot icon18/12/2019
Director's details changed for Mr Yusuf Cicek on 2019-12-18
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/05/2017
Compulsory strike-off action has been discontinued
dot icon25/05/2017
Confirmation statement made on 2017-02-28 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Registered office address changed from 1st Floor 5-15 Cromer Street London WC1H 8LS to 59-60 the Market Square London N9 0TZ on 2015-12-31
dot icon20/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Amended accounts made up to 2012-03-31
dot icon13/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Amended accounts made up to 2010-03-31
dot icon21/04/2011
Appointment of Mr Yusuf Cicek as a director
dot icon21/04/2011
Termination of appointment of Mehmet Gumus as a director
dot icon21/04/2011
Termination of appointment of Bertan Cicek as a secretary
dot icon22/03/2011
Amended accounts made up to 2010-03-31
dot icon07/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon04/02/2011
Appointment of Mr Mehmet Gumus as a director
dot icon03/02/2011
Termination of appointment of Yusuf Cicek as a director
dot icon29/12/2010
Termination of appointment of Bertan Cicek as a director
dot icon29/12/2010
Appointment of Yusuf Cicek as a director
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Appointment of Bertan Cicek as a director
dot icon13/10/2010
Termination of appointment of Yusuf Cicek as a director
dot icon26/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon26/02/2010
Director's details changed for Yusuf Cicek on 2010-02-25
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/03/2009
Return made up to 25/02/09; full list of members
dot icon06/05/2008
Appointment terminated director ergun ustun
dot icon05/03/2008
Return made up to 25/02/08; full list of members
dot icon07/02/2008
New director appointed
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 25/02/07; full list of members
dot icon30/04/2007
Registered office changed on 30/04/07 from: 55 lodge crescent waltham cross hertfordshire EN8 8BL
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/06/2006
Memorandum and Articles of Association
dot icon15/06/2006
Certificate of change of name
dot icon03/04/2006
Return made up to 25/02/06; full list of members
dot icon09/03/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon09/03/2005
Ad 02/03/05--------- £ si 999@1=999 £ ic 1/1000
dot icon09/03/2005
Registered office changed on 09/03/05 from: 8/10 stamford hill london N16 6XZ
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
Director resigned
dot icon09/03/2005
New secretary appointed
dot icon09/03/2005
New director appointed
dot icon25/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
23/12/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/03/2022
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bertan Cicek
Director
18/12/2019 - 13/12/2021
14
Mr Bertan Cicek
Director
01/09/2010 - 10/09/2010
14
Mr Yusuf Cicek
Director
25/02/2005 - 01/09/2010
5
Mr Yusuf Cicek
Director
10/09/2010 - 31/01/2011
5
Mr Yusuf Cicek
Director
01/03/2011 - 18/12/2019
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CICEK CONSULTANCY LTD

CICEK CONSULTANCY LTD is an(a) Active company incorporated on 25/02/2005 with the registered office located at 177 Westminster Road, Liverpool L4 4LR. 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 CICEK CONSULTANCY LTD?

toggle

CICEK CONSULTANCY LTD is currently Active. It was registered on 25/02/2005 .

Where is CICEK CONSULTANCY LTD located?

toggle

CICEK CONSULTANCY LTD is registered at 177 Westminster Road, Liverpool L4 4LR.

What does CICEK CONSULTANCY LTD do?

toggle

CICEK CONSULTANCY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CICEK CONSULTANCY LTD?

toggle

The latest filing was on 11/06/2022: Compulsory strike-off action has been suspended.