- Company Overview for CETACEA CAPITAL LIMITED (05916406)
- Filing history for CETACEA CAPITAL LIMITED (05916406)
- People for CETACEA CAPITAL LIMITED (05916406)
- More for CETACEA CAPITAL LIMITED (05916406)
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) |
---|---|---|---|
22 Aug 2013 | SH08 | Change of share class name or designation | |
22 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
22 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association | |
14 Nov 2012 | SH02 | Sub-division of shares on 25 October 2012 | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
12 Sep 2012 | CH01 | Director's details changed for Paul Anthony Constance-Churcher on 25 August 2012 | |
05 Sep 2012 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 5 September 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Ralph Mark Rayner on 1 June 2010 | |
09 Dec 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AD01 | Registered office address changed from 115 Westbourne Studios 242 Acklam Road London W10 5JJ on 21 December 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 25 August 2009 with full list of shareholders | |
05 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
12 Nov 2008 | 288a | Secretary appointed paul anthony constance-churcher | |
12 Nov 2008 | 288b | Appointment terminated secretary timothy garnier | |
22 Oct 2008 | 363a | Return made up to 25/08/08; full list of members | |
01 Jul 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
06 Jun 2008 | 288b | Appointment terminate, director and secretary mark robert timothy garnier logged form | |
12 Feb 2008 | 225 | Accounting reference date extended from 31/08/07 to 31/12/07 |