Advanced company searchLink opens in new window

CETUS CONTINUUM LIMITED

Company number 04136027

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)
06 Feb 2025 AA Accounts for a dormant company made up to 30 September 2024
22 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
08 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
23 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
09 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
14 Oct 2022 AA Accounts for a dormant company made up to 30 September 2022
24 May 2022 AA Accounts for a dormant company made up to 30 September 2021
12 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
08 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
06 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
18 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
18 Jan 2020 CH01 Director's details changed for Mr Michael English on 17 January 2020
18 Jan 2020 CH01 Director's details changed for Mrs Jane Catherine English on 17 January 2020
05 Jun 2019 AD01 Registered office address changed from Renown House Merchants Quay Salford Quays Manchester M50 3SS England to The Quadrant Lumsdale Road Cobra Court Manchester M32 0UT on 5 June 2019
29 Mar 2019 AA Micro company accounts made up to 30 September 2018
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
25 Jan 2018 AD01 Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW to Renown House Merchants Quay Salford Quays Manchester M50 3SS on 25 January 2018
23 Jan 2018 PSC04 Change of details for Mr Michael English as a person with significant control on 30 April 2016
23 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
24 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
12 May 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2