Advanced company searchLink opens in new window

CEIGEN LIMITED

Company number 04233865

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)
18 Jul 2024 AD01 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 July 2024
26 Jun 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 26 June 2024
22 May 2024 LIQ03 Liquidators' statement of receipts and payments to 21 March 2024
23 May 2023 LIQ03 Liquidators' statement of receipts and payments to 21 March 2023
20 May 2022 LIQ03 Liquidators' statement of receipts and payments to 21 March 2022
31 Mar 2021 AD01 Registered office address changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 31 March 2021
31 Mar 2021 600 Appointment of a voluntary liquidator
31 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-22
31 Mar 2021 LIQ02 Statement of affairs
21 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
04 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
24 May 2019 CH01 Director's details changed for Mr Paul Andrew Oakes on 24 May 2019
11 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
14 Feb 2018 CH01 Director's details changed for Mr Paul Andrew Oakes on 14 February 2018
14 Feb 2018 CH03 Secretary's details changed for Mr Paul Andrew Oakes on 14 February 2018
14 Feb 2018 CH01 Director's details changed for Mr Philip Robert Hall on 14 February 2018
13 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
14 Apr 2016 SH02 Sub-division of shares on 23 March 2016
26 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015