- Company Overview for CEEDEE MAIL LIMITED (02942138)
- Filing history for CEEDEE MAIL LIMITED (02942138)
- People for CEEDEE MAIL LIMITED (02942138)
- More for CEEDEE MAIL LIMITED (02942138)
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 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Jul 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
31 Jul 2024 | AD01 | Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL England to Lyndale House 24a High Street Addlestone Surrey KT15 1TN on 31 July 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Aug 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
25 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
25 Jul 2019 | PSC07 | Cessation of Shirley Joy Purnell as a person with significant control on 18 February 2019 | |
25 Jul 2019 | PSC07 | Cessation of Peter George Harold Purnell as a person with significant control on 18 February 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Shirley Joy Purnell as a director on 18 February 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of Peter George Harold Purnell as a director on 18 February 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of Nicola Jayne Mitcham as a director on 18 February 2019 | |
08 Mar 2019 | TM02 | Termination of appointment of Shirley Joy Purnell as a secretary on 18 February 2019 | |
08 Mar 2019 | PSC01 | Notification of Brian Adams as a person with significant control on 18 February 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR to 19 Station Road Addlestone Surrey KT15 2AL on 8 March 2019 | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Mar 2019 | AP01 | Appointment of Mr Terry Adams as a director on 18 February 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr Brian Adams as a director on 18 February 2019 | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates |