- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |