Advanced company searchLink opens in new window

CEMFREE LIMITED

Company number 02643930

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)
30 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with updates
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
30 Apr 2024 AD01 Registered office address changed from Wellington Way the Airfield Bourn Cambridge CB23 2TQ England to C/O Allen Concrete 35 Willow Lane Mitcham CR4 4UH on 30 April 2024
17 Apr 2024 AP01 Appointment of Mr Michael Anthony Crump as a director on 26 March 2024
17 Apr 2024 AP01 Appointment of Michael Roddy as a director on 26 March 2024
17 Apr 2024 AP03 Appointment of Michael Roddy as a secretary on 26 March 2024
13 Apr 2024 PSC07 Cessation of Db Group (Holdings) Limited as a person with significant control on 26 March 2024
10 Apr 2024 PSC02 Notification of Sigmaroc Plc as a person with significant control on 26 March 2024
08 Apr 2024 TM01 Termination of appointment of Martin Coles as a director on 26 March 2024
08 Apr 2024 TM01 Termination of appointment of Wayne Richard Adrian Zakers as a director on 26 March 2024
06 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
07 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
20 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
14 Dec 2018 AD01 Registered office address changed from David Ball Building Wellington Way Bourn Airfield Cambridge CB23 2TQ to Wellington Way the Airfield Bourn Cambridge CB23 2TQ on 14 December 2018
14 Dec 2018 PSC05 Change of details for David Ball Group Limited as a person with significant control on 6 November 2018
14 Dec 2018 AP01 Appointment of Mr Martin Coles as a director on 29 October 2018
21 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
09 Aug 2018 AA Total exemption full accounts made up to 31 December 2017