Advanced company searchLink opens in new window

CETAS SHIPPING AND LOGISTICS LTD

Company number 04794260

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)
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
  • GBP 62,500
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
  • GBP 50,000
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