Advanced company searchLink opens in new window

CEVA LIMITED

Company number 05900891

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)
03 Apr 2024 TM01 Termination of appointment of James Edward Gill as a director on 29 March 2024
03 Apr 2024 AP01 Appointment of Mr Huw Russell Jenkins as a director on 28 March 2024
23 Feb 2024 AD01 Registered office address changed from Ceva House P.O. Box 8663, Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 9BA to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 23 February 2024
07 Jan 2024 AA Full accounts made up to 31 December 2022
29 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with no updates
29 Dec 2023 PSC07 Cessation of Ceva Group Plc as a person with significant control on 22 December 2022
29 Dec 2023 PSC05 Change of details for Ceva Group Limited as a person with significant control on 3 January 2023
04 Jan 2023 AA Full accounts made up to 31 December 2021
28 Dec 2022 CS01 Confirmation statement made on 28 December 2022 with updates
28 Dec 2022 PSC02 Notification of Ceva Group Limited as a person with significant control on 2 December 2022
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
18 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
05 Jan 2022 CH01 Director's details changed for Mr Christopher Gareth Walton on 5 January 2022
16 Dec 2021 SH19 Statement of capital on 16 December 2021
  • GBP 31,000
16 Dec 2021 SH20 Statement by Directors
16 Dec 2021 CAP-SS Solvency Statement dated 15/12/21
16 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 2,797,754,150
24 Nov 2021 AP01 Appointment of Mr Christopher Gareth Walton as a director on 15 November 2021
14 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
14 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
14 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
12 Oct 2021 AP01 Appointment of Mr Gaultier Marie Alain Xavier De La Rochebrochard D'auzay as a director on 11 October 2021
12 Oct 2021 TM01 Termination of appointment of Olivier Jean Casanova as a director on 8 October 2021