- Company Overview for CEMFREE LIMITED (02643930)
- Filing history for CEMFREE LIMITED (02643930)
- People for CEMFREE LIMITED (02643930)
- Charges for CEMFREE LIMITED (02643930)
- More for CEMFREE LIMITED (02643930)
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 |