- Company Overview for CERAMEX LTD (05202141)
- Filing history for CERAMEX LTD (05202141)
- People for CERAMEX LTD (05202141)
- Charges for CERAMEX LTD (05202141)
- More for CERAMEX LTD (05202141)
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) |
---|---|---|---|
12 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
08 Jan 2024 | AP01 | Appointment of Mr Alan Gary Lyons as a director on 1 January 2024 | |
08 Jan 2024 | TM01 | Termination of appointment of Andrew Joseph Meakin as a director on 31 December 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
25 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
14 Feb 2022 | TM01 | Termination of appointment of Colin Andrew Lewis as a director on 4 February 2022 | |
08 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
18 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
09 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
27 Jan 2020 | AP03 | Appointment of Miss Saeeda Banu Damani as a secretary on 27 January 2020 | |
27 Jan 2020 | TM02 | Termination of appointment of David John Hodgson as a secretary on 27 January 2020 | |
27 Jan 2020 | CH01 | Director's details changed for Saeeda Banu Damani on 27 January 2020 | |
24 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Sep 2019 | AP01 | Appointment of Mr Barnaby Arthur Jennings Milles as a director on 16 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Saeeda Banu Damani as a director on 16 September 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
23 May 2019 | MR01 | Registration of charge 052021410005, created on 22 May 2019 | |
22 Feb 2019 | MR01 | Registration of charge 052021410004, created on 22 February 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of William David Milles as a director on 31 December 2018 | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Sep 2018 | SH20 | Statement by Directors | |
20 Sep 2018 | SH19 |
Statement of capital on 20 September 2018
|
|
20 Sep 2018 | CAP-SS | Solvency Statement dated 31/08/18 |