- Company Overview for CETAS SHIPPING AND LOGISTICS LTD (04794260)
- Filing history for CETAS SHIPPING AND LOGISTICS LTD (04794260)
- People for CETAS SHIPPING AND LOGISTICS LTD (04794260)
- Charges for CETAS SHIPPING AND LOGISTICS LTD (04794260)
- More for CETAS SHIPPING AND LOGISTICS LTD (04794260)
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) |
---|---|---|---|
11 Aug 2017 | PSC04 | Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 26 June 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Rev Norman Leonard Michael De Silva on 26 June 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mrs Janet Raymond on 26 June 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr Pathmanathan Jehan-Mohan on 26 June 2017 | |
11 Aug 2017 | PSC07 | Cessation of Jeevanathan Thyagarajan as a person with significant control on 1 August 2016 | |
13 Mar 2017 | TM01 | Termination of appointment of Jeevanathan Thyagarajan as a director on 13 February 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Tajunnisa Begum Jeevanathan as a director on 13 February 2017 | |
19 Jan 2017 | CH01 | Director's details changed for Ms Tajunnisa Begum Jeevanathan on 19 January 2017 | |
10 Nov 2016 | MR04 | Satisfaction of charge 047942600001 in full | |
02 Nov 2016 | TM01 | Termination of appointment of Karthikarajkumar Muthaiyan as a director on 1 August 2016 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
03 Aug 2016 | AP01 | Appointment of Mrs Janet Raymond as a director on 1 July 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Pathmanathan Jehan-Mohan as a director on 1 July 2016 | |
23 May 2016 | AD01 | Registered office address changed from 3.25 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG to 9 the Shrubberies George Lane London E18 1BD on 23 May 2016 | |
12 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 14 September 2015
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
25 Jun 2015 | MR01 | Registration of charge 047942600001, created on 19 June 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Pathmanathan Jehan-Mohan as a director on 10 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Karthikarajkumar Muthaiyan as a director on 1 February 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Pathmanathan Jehan-Mohan as a director on 9 April 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from 36 Talland Avenue Fishermead Milton Keynes MK6 2EN to 3.25 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 13 January 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Oct 2014 | AP01 | Appointment of Rev Norman Leonard Michael De Silva as a director on 1 October 2014 |