CIESCO - History of Changes


DateDescription
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