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)
05 Sep 2019 AA Accounts for a small company made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
18 Jun 2018 AP01 Appointment of Melvyn Julian Carter as a director on 15 June 2018
15 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
15 Mar 2018 PSC01 Notification of Marilyn Ann Sangster as a person with significant control on 17 May 2017
15 Mar 2018 PSC07 Cessation of Clive Laurence Sangster as a person with significant control on 17 May 2017
15 Mar 2018 PSC01 Notification of James Alexander Gillespie Sangster as a person with significant control on 17 May 2017
24 Jan 2018 AA Accounts for a small company made up to 31 December 2016
31 Aug 2017 CH01 Director's details changed for Mr James Alexander Gillespie Sangster on 23 August 2017
31 Aug 2017 MR04 Satisfaction of charge 14 in full
31 Aug 2017 MR04 Satisfaction of charge 11 in full
31 Aug 2017 MR04 Satisfaction of charge 15 in full
31 Aug 2017 MR04 Satisfaction of charge 16 in full
23 Aug 2017 CH01 Director's details changed for Mr James Alexander Gillespie Sangster on 23 August 2017
21 Jul 2017 TM01 Termination of appointment of Clive Laurence Sangster as a director on 17 May 2017
24 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
11 Oct 2016 AA Accounts for a small company made up to 31 December 2015
01 Jul 2016 AP01 Appointment of Mrs Marilyn Ann Sangster as a director on 14 June 2016
13 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 136,052
07 Nov 2015 AA Accounts for a small company made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 136,052
13 Apr 2015 CH01 Director's details changed for Mr Clive Laurence Sangster on 1 February 2015
14 Oct 2014 AA Accounts for a small company made up to 31 December 2013
28 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014