Advanced company searchLink opens in new window

CERIUM GROUP LIMITED

Company number 01043567

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)
09 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
30 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with updates
08 Jul 2024 PSC04 Change of details for Mr James Alexander Gillespie Sangster as a person with significant control on 8 July 2024
04 Apr 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 4 April 2024
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
24 Jul 2023 PSC04 Change of details for Mr James Alexander Gillespie Sangster as a person with significant control on 7 June 2023
24 Jul 2023 PSC07 Cessation of Marilyn Ann Sangster as a person with significant control on 7 June 2022
02 Jun 2023 AP01 Appointment of Mr Paul Frederick Greenfield as a director on 25 May 2023
25 May 2023 AP01 Appointment of Nadine Sangster as a director on 25 May 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 TM01 Termination of appointment of Marilyn Ann Sangster as a director on 7 June 2022
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
03 Dec 2021 AA Accounts for a small company made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
15 Apr 2021 CH01 Director's details changed for Mrs Marilyn Ann Sangster on 15 April 2021
13 Apr 2021 PSC04 Change of details for Mrs Marilyn Ann Sangster as a person with significant control on 13 April 2021
13 Apr 2021 PSC04 Change of details for Mr James Alexander Gillespie Sangster as a person with significant control on 13 April 2021
13 Apr 2021 CH01 Director's details changed for Mr James Alexander Gillespie Sangster on 13 April 2021
08 Apr 2021 MR01 Registration of charge 010435670020, created on 16 March 2021
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
28 Sep 2020 MR04 Satisfaction of charge 17 in full
02 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with updates
30 Mar 2020 MR01 Registration of charge 010435670019, created on 24 March 2020