- Company Overview for CEHTRA LIMITED (05221065)
- Filing history for CEHTRA LIMITED (05221065)
- People for CEHTRA LIMITED (05221065)
- More for CEHTRA LIMITED (05221065)
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) |
---|---|---|---|
06 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 3 October 2022 | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
17 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
17 Sep 2021 | CH01 | Director's details changed for Mr Xavier Henri Dennery on 17 September 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from Suite 31 1 Hanley Street Nottingham Nottinghamshire NG1 5BL England to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 17 September 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Xavier Henri Dennery on 24 March 2021 | |
15 Oct 2020 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 31 1 Hanley Street Nottingham Nottinghamshire NG1 5BL on 15 October 2020 | |
09 Oct 2020 | PSC01 | Notification of Xavier Henri Dennery as a person with significant control on 9 October 2020 | |
09 Oct 2020 | PSC04 | Change of details for Dr Peter Colin Jenkinson as a person with significant control on 9 October 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
21 Sep 2020 | CH01 | Director's details changed for Mr Xavier Henri Dennery on 21 September 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Dr Peter Colin Jenkinson on 20 August 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 May 2018 | PSC04 | Change of details for Dr Peter Colin Jenkinson as a person with significant control on 15 May 2018 | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates |