- Company Overview for CERES TECHNICAL SERVICES LIMITED (07099929)
- Filing history for CERES TECHNICAL SERVICES LIMITED (07099929)
- People for CERES TECHNICAL SERVICES LIMITED (07099929)
- Charges for CERES TECHNICAL SERVICES LIMITED (07099929)
- More for CERES TECHNICAL SERVICES LIMITED (07099929)
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) |
---|---|---|---|
11 Oct 2024 | AD01 | Registered office address changed from Hfm Tax & Accounts 4th Floor 49 st James’S Street London SW1A 1AH United Kingdom to 32 st David's Drive Englefield Green Egham Surrey TW20 0BA on 11 October 2024 | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2024 | AD01 | Registered office address changed from Hfm Tax & Accounts 180 Piccadilly London W1J 9HF United Kingdom to Hfm Tax & Accounts 4th Floor 49 st James’S Street London SW1A 1AH on 9 February 2024 | |
04 Jan 2023 | CH01 | Director's details changed for Mickael Marsali on 4 January 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
04 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
24 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Feb 2020 | CH01 | Director's details changed for Mickael Marsali on 3 February 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 89 Worship Street London EC2A 2BF England to Hfm Tax & Accounts 180 Piccadilly London W1J 9HF on 3 February 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
11 Jan 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-04-15
|