Advanced company searchLink opens in new window

CEVA AIR & OCEAN UK LIMITED

Company number 00232744

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)
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
  • GBP 200,000
04 Jan 2016 CERTNM Company name changed sdv LTD\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-14
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
  • GBP 200,000
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
  • GBP 200,000
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