CIECENS LTD

Register to unlock more data on OkredoRegister

CIECENS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04780362

Incorporation date

29/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

11 Dale Road, Crayford, Dartford DA1 3PGCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2003)
dot icon02/02/2026
Micro company accounts made up to 2025-05-31
dot icon08/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-05-31
dot icon10/06/2024
Termination of appointment of Nominee Secretary Ltd as a secretary on 2024-06-09
dot icon10/06/2024
Appointment of Mr Sumeet Fatehpuria as a secretary on 2024-06-09
dot icon08/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-05-31
dot icon29/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-05-31
dot icon13/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-05-31
dot icon11/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon28/02/2020
Registered office address changed from 32 st Marys Street Woolwich SE18 5AL to 11 Dale Road Crayford Dartford DA1 3PG on 2020-02-28
dot icon30/01/2020
Micro company accounts made up to 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon07/02/2019
Micro company accounts made up to 2018-05-31
dot icon18/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon04/01/2016
Micro company accounts made up to 2015-05-31
dot icon09/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon11/02/2015
Micro company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/12/2013
Director's details changed for Nikat Malik on 2013-12-23
dot icon16/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon18/06/2012
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 2012-06-18
dot icon17/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon10/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon23/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon22/07/2010
Secretary's details changed for Nominee Secretary Ltd on 2010-05-29
dot icon22/07/2010
Director's details changed for Nikat Malik on 2010-05-29
dot icon21/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/07/2009
Return made up to 29/05/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/08/2008
Return made up to 29/05/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon11/06/2007
Return made up to 29/05/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/05/2006
Return made up to 29/05/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon11/10/2005
Return made up to 29/05/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon12/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon16/06/2004
Return made up to 29/05/04; full list of members
dot icon29/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
358.62K
-
0.00
-
-
2022
1
349.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARY LTD
Nominee Secretary
29/05/2003 - 09/06/2024
51
Malik, Nikat
Director
29/05/2003 - Present
-
Fatehpuria, Sumeet
Secretary
09/06/2024 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIECENS LTD

CIECENS LTD is an(a) Active company incorporated on 29/05/2003 with the registered office located at 11 Dale Road, Crayford, Dartford DA1 3PG. There are currently 2 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 CIECENS LTD?

toggle

CIECENS LTD is currently Active. It was registered on 29/05/2003 .

Where is CIECENS LTD located?

toggle

CIECENS LTD is registered at 11 Dale Road, Crayford, Dartford DA1 3PG.

What does CIECENS LTD do?

toggle

CIECENS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CIECENS LTD?

toggle

The latest filing was on 02/02/2026: Micro company accounts made up to 2025-05-31.