Advanced company searchLink opens in new window

CETRA IT LOGISTICS AND SERVICES LIMITED

Company number 10058009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
22 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
22 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
22 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
20 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
17 Dec 2018 CH01 Director's details changed for Mr Christopher James Perry on 14 December 2018
18 Sep 2018 AD01 Registered office address changed from C/O Uhy Hacker-Young St. James Buildings 79 Oxford Street Manchester M1 6HT England to C/O Legalinx Limited One Fetter Lane London EC4A 1BR on 18 September 2018
20 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
31 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
23 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
23 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
12 Mar 2018 PSC05 Change of details for Ikonic Technology Limited as a person with significant control on 6 April 2016
15 Aug 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
15 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
15 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
15 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
12 Jun 2017 AP01 Appointment of Mr Christopher James Perry as a director on 1 May 2017
24 Mar 2017 TM01 Termination of appointment of John Michael Kellington as a director on 17 March 2017
24 Mar 2017 AP03 Appointment of Jonathan Newman as a secretary on 17 March 2017
24 Mar 2017 AP01 Appointment of Mr Jonathan Antoni Newman as a director on 17 March 2017
23 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
26 Aug 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
14 Jun 2016 MR01 Registration of charge 100580090002, created on 13 June 2016
20 May 2016 MR01 Registration of charge 100580090001, created on 20 May 2016