Advanced company searchLink opens in new window

CETAS SHIPPING AND LOGISTICS LTD

Company number 04794260

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)
13 Oct 2023 AA Full accounts made up to 31 July 2023
04 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
07 Jun 2023 CH01 Director's details changed for Rev Norman Leonard Michael De Silva on 7 June 2023
07 Jun 2023 CH01 Director's details changed for Mr Pathmanathan Jehan-Mohan on 7 June 2023
23 Feb 2023 AP01 Appointment of Mr Jeevanathan Thyagarajan as a director on 21 February 2023
11 Jan 2023 AA Full accounts made up to 31 July 2022
28 Dec 2022 AD01 Registered office address changed from 39 Plexal Here East Queen Elizabeth Olumpic Park London E20 3BS England to 39 Plexal, Here East Queen Elizabeth Olympic Park London E20 3BS on 28 December 2022
06 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re:removal of authorised share capital / re:the articles of association are amended by deleting all of the provisions of the company’s memorandum of association prior to 1 october 2009, which by virtue of the companies act 2006, have been treated as provisions of the company’s articles of association since 1 october 2009, with the exception of the statement theta the liability of the member is LIMITED 05/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2022 MA Memorandum and Articles of Association
05 Oct 2022 CC04 Statement of company's objects
22 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 11 March 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
15 Jun 2022 AD01 Registered office address changed from 39 Plexal 39 Here East Queen Elizabeth Olympic Park London E20 3BS United Kingdom to 39 Plexal Here East Queen Elizabeth Olumpic Park London E20 3BS on 15 June 2022
07 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 11 March 2022
23 Mar 2022 AA Accounts for a small company made up to 31 July 2021
15 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 07.06.2022 and 22/08/2022.
31 Jan 2022 AD01 Registered office address changed from Unit 120 , Regus Brentwood the Drive Great Warley Brentwood CM13 3FR England to 39 Plexal 39 Here East Queen Elizabeth Olympic Park London E20 3BS on 31 January 2022
04 Jan 2022 PSC04 Change of details for Mrs Janet Raymond as a person with significant control on 12 August 2021
04 Jan 2022 PSC04 Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 12 August 2021
01 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 68,500
01 Jan 2022 PSC04 Change of details for Mrs Janet Raymond as a person with significant control on 12 August 2021
01 Jan 2022 PSC04 Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 12 August 2021
16 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 11 March 2021
27 Oct 2021 PSC04 Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 5 October 2020
27 Oct 2021 PSC04 Change of details for Mrs Janet Raymond as a person with significant control on 5 October 2020