Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-21 |
delete sales_emails sa..@domain.com |
2023-07-21 |
insert managingdirector Ateesh Srivastava |
2023-07-21 |
delete address 2021 GLOBAL M&A REVIEW & 2022 OUTLOOK |
2023-07-21 |
delete address H1 2022 GLOBAL M&A REVIEW & H2 2022 OUTLOOK |
2023-07-21 |
delete address Rathelbeckstrasse 340
40627 Düsseldorf, Germany |
2023-07-21 |
delete alias Ciesco Germany |
2023-07-21 |
delete alias Ciesco Limited |
2023-07-21 |
delete email sa..@domain.com |
2023-07-21 |
delete index_pages_linkeddomain google.co.uk |
2023-07-21 |
delete index_pages_linkeddomain google.com |
2023-07-21 |
delete index_pages_linkeddomain t.co |
2023-07-21 |
delete person Eliza Haxhinasto Naço |
2023-07-21 |
delete phone +49 (0)170 8808 010 |
2023-07-21 |
delete registration_number 07243195 |
2023-07-21 |
delete source_ip 35.214.27.24 |
2023-07-21 |
insert index_pages_linkeddomain thewebkitchen.co.uk |
2023-07-21 |
insert person Ateesh Srivastava |
2023-07-21 |
insert person Marc Leven |
2023-07-21 |
insert source_ip 141.193.213.10 |
2023-07-21 |
update person_description Annabelle Pugh => Annabelle Pugh |
2023-07-21 |
update person_title Chris Sahota: CEO; Founder; CHIEF EXECUTIVE; Founding Partner => CEO; Founder; Founding Partner |
2023-07-21 |
update person_title David McDonagh: Partner => Associate; Member of the Institute of Chartered Accountants of England & Wales; Partner |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES |
2023-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRIS SAHOTA / 10/05/2022 |
2023-04-22 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-24 |
insert address 2022 GLOBAL M&A REVIEW & 2023 OUTLOOK |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-22 |
update person_title Giordano Mottola: ANALYST => SENIOR ANALYST |
2022-11-20 |
insert person Daniel Glentworth |
2022-09-18 |
delete personal_emails ch..@ciescogroup.com |
2022-09-18 |
insert personal_emails al..@ciesco.com |
2022-09-18 |
insert personal_emails ch..@ciesco.com |
2022-09-18 |
delete email ch..@ciescogroup.com |
2022-09-18 |
delete email co..@ciescogroup.com |
2022-09-18 |
delete person Mukhtarr Darboe |
2022-09-18 |
insert address H1 2022 GLOBAL M&A REVIEW & H2 2022 OUTLOOK |
2022-09-18 |
insert email al..@ciesco.com |
2022-09-18 |
insert email ch..@ciesco.com |
2022-09-18 |
insert email co..@ciesco.com |
2022-09-18 |
insert person Nicolas Pétré |
2022-09-18 |
update person_title Jack Andrews: ANALYST => ASSOCIATE |
2022-07-17 |
insert personal_emails mu..@ciesco.com |
2022-07-17 |
delete person Rohan Sharma |
2022-07-17 |
delete person Zoja Paskaljevic |
2022-07-17 |
insert email mu..@ciesco.com |
2022-07-17 |
insert person William Oldcorn |
2022-05-16 |
insert person Mukhtarr Darboe |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES |
2022-04-15 |
delete phone +44 (0)20 3771 3176 |
2022-04-15 |
insert address 2021 GLOBAL M&A REVIEW & 2022 OUTLOOK |
2022-04-15 |
update person_title Eliza Haxhinasto Naço: Analyst => Associate |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-12 |
delete otherexecutives Adriana Roman-Holly |
2021-12-12 |
delete person Adriana Roman-Holly |
2021-12-12 |
delete person Grygoriy Bondarenko |
2021-12-12 |
delete person Stefan Dorin |
2021-12-12 |
delete person William Oldcorn |
2021-12-12 |
insert person Annabelle Pugh |
2021-12-12 |
insert person Giordano Mottola |
2021-12-12 |
insert person Jack Andrews |
2021-12-12 |
insert person Rohan Sharma |
2021-12-12 |
insert phone +44 (0)20 7150 9799 |
2021-08-16 |
delete person Gordon Montgomery |
2021-06-13 |
delete address 2020 GLOBAL M&A REVIEW & 2021 OUTLOOK |
2021-06-13 |
delete phone +44 (0)20 3771 3174 |
2021-06-13 |
delete phone +44 (0)20 3771 3179 |
2021-06-13 |
insert address Rathelbeckstrasse 340
40627 Düsseldorf, Germany |
2021-06-13 |
insert person Grygoriy Bondarenko |
2021-06-13 |
insert person William Oldcorn |
2021-06-13 |
insert phone +44 (0)20 3771 3176 |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
2021-02-18 |
insert address 2020 GLOBAL M&A REVIEW & 2021 OUTLOOK |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address 96 KENSINGTON HIGH STREET LONDON W8 4SG |
2016-07-07 |
insert address 158 BUCKINGHAM PALACE ROAD LONDON ENGLAND SW1W 9TR |
2016-07-07 |
update registered_address |
2016-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2016 FROM
96 KENSINGTON HIGH STREET
LONDON
W8 4SG |
2016-06-07 |
update returns_last_madeup_date 2015-05-05 => 2016-05-05 |
2016-06-07 |
update returns_next_due_date 2016-06-02 => 2017-06-02 |
2016-05-31 |
update statutory_documents 05/05/16 FULL LIST |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-05 => 2015-05-05 |
2015-06-07 |
update returns_next_due_date 2015-06-02 => 2016-06-02 |
2015-05-27 |
update statutory_documents 05/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 96 KENSINGTON HIGH STREET LONDON ENGLAND W8 4SG |
2014-06-07 |
insert address 96 KENSINGTON HIGH STREET LONDON W8 4SG |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-05 => 2014-05-05 |
2014-06-07 |
update returns_next_due_date 2014-06-02 => 2015-06-02 |
2014-05-06 |
update statutory_documents 05/05/14 FULL LIST |
2014-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS SAHOTA / 06/05/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address 149 HOLLAND PARK AVENUE LONDON UNITED KINGDOM W11 4UX |
2013-06-26 |
insert address 96 KENSINGTON HIGH STREET LONDON ENGLAND W8 4SG |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-05-05 => 2013-05-05 |
2013-06-26 |
update returns_next_due_date 2013-06-02 => 2014-06-02 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-05-05 => 2012-05-05 |
2013-06-21 |
update returns_next_due_date 2012-06-02 => 2013-06-02 |
2013-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
149 HOLLAND PARK AVENUE
LONDON
W11 4UX
UNITED KINGDOM |
2013-05-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LAWFORD HOUSE LEACROFT
STAINES
MIDDLESEX
TW18 4NN
UNITED KINGDOM |
2013-05-20 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2013-05-20 |
update statutory_documents 05/05/13 FULL LIST |
2013-01-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-07-03 |
update statutory_documents 05/05/12 FULL LIST |
2012-07-02 |
update statutory_documents SAIL ADDRESS CREATED |
2012-01-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-29 |
update statutory_documents 05/05/11 FULL LIST |
2010-08-19 |
update statutory_documents CURRSHO FROM 31/05/2011 TO 31/03/2011 |
2010-05-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |