- Company Overview for CEVA AIR & OCEAN UK LIMITED (00232744)
- Filing history for CEVA AIR & OCEAN UK LIMITED (00232744)
- People for CEVA AIR & OCEAN UK LIMITED (00232744)
- Charges for CEVA AIR & OCEAN UK LIMITED (00232744)
- More for CEVA AIR & OCEAN UK LIMITED (00232744)
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) |
---|---|---|---|
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Apr 2018 | AD01 | Registered office address changed from Bernard House 52-54 Peregrine Road Hainault Business Park Ilford Essex IG6 3SZ to Unit 1, Skyline Great South West Road Heathrow TW14 8NT on 24 April 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
04 Jan 2016 | CERTNM |
Company name changed sdv LTD\certificate issued on 04/01/16
|
|
04 Jan 2016 | CONNOT | Change of name notice | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | AD01 | Registered office address changed from Bernard House 52-54 Peregrine Road Hainault Ilford Essex IG6 3SZ on 24 January 2014 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
28 Mar 2012 | TM01 | Termination of appointment of Bertrand Jannin as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Bertrand Jannin as a director | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Mar 2011 | AP03 | Appointment of Mr John David Gavin Love as a secretary | |
21 Mar 2011 | TM02 | Termination of appointment of Alexander Hough as a secretary |