Advanced company searchLink opens in new window

CETIS (EA) LIMITED

Company number 06974575

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)
15 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
08 Nov 2013 SH20 Statement by directors
08 Nov 2013 SH19 Statement of capital on 8 November 2013
  • GBP 750
24 Oct 2013 CAP-SS Solvency statement dated 10/10/13
24 Oct 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Apr 2013 AA Accounts for a small company made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
14 Sep 2012 CERTNM Company name changed telematrix LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-08-07
14 Sep 2012 CONNOT Change of name notice
07 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-07
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Apr 2012 AA Accounts for a small company made up to 31 December 2011
02 Dec 2011 TM01 Termination of appointment of Simon Alexander as a director
19 Oct 2011 AR01 Annual return made up to 30 September 2011
11 Aug 2011 AD01 Registered office address changed from 12 Walker Avenue Stratford Office Village Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW on 11 August 2011
09 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2011 AA Accounts for a small company made up to 31 December 2010
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Dr Bing N Sun on 27 July 2010
17 May 2010 TM01 Termination of appointment of Jose Quiros as a director
10 Oct 2009 TM02 Termination of appointment of Dunham Company Secretaries Limited as a secretary
10 Oct 2009 AP01 Appointment of Simon Eugene Alexander as a director
10 Oct 2009 SH01 Statement of capital following an allotment of shares on 5 October 2009
  • GBP 1,000
10 Oct 2009 SH02 Sub-division of shares on 5 October 2009