Advanced company searchLink opens in new window

CERAMEX LTD

Company number 05202141

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)
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
  • GBP 3,550,000
20 Sep 2018 CAP-SS Solvency Statement dated 31/08/18