- Company Overview for CERYX LTD (06549502)
- Filing history for CERYX LTD (06549502)
- People for CERYX LTD (06549502)
- More for CERYX LTD (06549502)
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) |
---|---|---|---|
15 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
15 Apr 2013 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England on 15 April 2013 | |
15 Apr 2013 | AD01 | Registered office address changed from Alperton House Suite 2 First Floor Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom on 15 April 2013 | |
15 Apr 2013 | CH01 | Director's details changed for Mr Muhammad Hassan Zamir on 14 April 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
27 Apr 2011 | CH01 | Director's details changed for Mr Muhammad Hassan Zamir on 31 December 2010 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2010 | AD01 | Registered office address changed from 148-150 Curtain Road London EC2A 3AR United Kingdom on 22 December 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Mr Muhammad Hassan Zamir on 31 March 2010 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Dec 2009 | AD01 | Registered office address changed from 39 Bromefield Stanmore Middlesex HA7 1AG United Kingdom on 21 December 2009 | |
01 Sep 2009 | 288b | Appointment terminated secretary muhammad zamir | |
01 Sep 2009 | 288b | Appointment terminated director muhammad zamir | |
28 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
02 Jul 2008 | 288b | Appointment terminated director juwayriyah zamir | |
02 Jul 2008 | 288b | Appointment terminated director muhammad zamir | |
17 Apr 2008 | 288c | Director's change of particulars / hassan zamir / 01/04/2008 | |
17 Apr 2008 | 288c | Director's change of particulars / arsalan zamir / 01/04/2008 | |
17 Apr 2008 | 288a | Director appointed juwayriyah zamir |