Advanced company searchLink opens in new window

CERAMTEK LTD

Company number 06944175

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)
03 Jul 2015 CH01 Director's details changed for Mr Tyrone Grimes on 26 June 2014
27 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
17 Jul 2014 CH01 Director's details changed for Mr Tyrone Grimes on 1 November 2013
17 Jul 2014 CH01 Director's details changed for Mr Joseph Richard Macdonald on 1 December 2013
07 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Feb 2014 AD01 Registered office address changed from C/O Ceramtek Ltd Bilail House 260 Picton Road Wavertree Liverpool Merseyside L15 4LP England on 5 February 2014
01 Aug 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
01 Aug 2013 CH01 Director's details changed for Mr Joseph Richard Macdonald on 26 June 2013
01 Aug 2013 CH01 Director's details changed for Mr Tyrone Grimes on 26 June 2012
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
31 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
09 Aug 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
09 Sep 2011 AD01 Registered office address changed from 15 Winnbourne Gardens Sutton Mannor St Helens Merseyside WA9 4UJ England on 9 September 2011
16 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
29 Jul 2011 AD01 Registered office address changed from 38a Sussex Rd Southport Merseyside PR9 0SR on 29 July 2011
25 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
18 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
26 Oct 2010 AP01 Appointment of Joseph Richard Macdonald as a director
15 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Tyrone Grimes on 25 June 2010
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 July 2009
  • GBP 100
28 Jul 2009 288a Director appointed tyrone christopher grimes
25 Jun 2009 288b Appointment terminated director yomtov jacobs