- Company Overview for CEA HOLDINGS LIMITED (02415173)
- Filing history for CEA HOLDINGS LIMITED (02415173)
- People for CEA HOLDINGS LIMITED (02415173)
- More for CEA HOLDINGS LIMITED (02415173)
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) |
---|---|---|---|
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
02 Apr 2019 | CH01 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 | |
18 Mar 2019 | PSC05 | Change of details for Balanus Limited as a person with significant control on 18 March 2019 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
19 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 October 2017 | |
19 Oct 2017 | PSC02 | Notification of Balanus Limited as a person with significant control on 6 April 2016 | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
02 Feb 2016 | TM02 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
01 Jun 2015 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 | |
02 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 | |
03 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
02 Oct 2012 | AD01 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2 October 2012 |