Advanced company searchLink opens in new window

CETACEA CAPITAL LIMITED

Company number 05916406

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)
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
  • RES13 ‐ Reclassify shares 01/08/2013
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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