Advanced company searchLink opens in new window

CEHTRA LIMITED

Company number 05221065

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
14 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates