- Company Overview for CERIUM GROUP LIMITED (01043567)
- Filing history for CERIUM GROUP LIMITED (01043567)
- People for CERIUM GROUP LIMITED (01043567)
- Charges for CERIUM GROUP LIMITED (01043567)
- More for CERIUM GROUP LIMITED (01043567)
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 |