Advanced company searchLink opens in new window

CERULEAN CHAMBERS LTD

Company number 09354661

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)
16 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
25 Oct 2019 AA01 Current accounting period extended from 30 December 2019 to 7 January 2020
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
15 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
28 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
05 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Dec 2015 AD01 Registered office address changed from 2 Tallis Street 2 Tallis Street London EC4Y 0AB England to T 2 Tallis Street London EC4Y 0AB on 22 December 2015
21 Dec 2015 AD01 Registered office address changed from Manor Cottage North Green, West Hanney Wantage OX120LQ to 2 Tallis Street 2 Tallis Street London EC4Y 0AB on 21 December 2015
18 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
03 Dec 2015 CERTNM Company name changed jalsacc LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
17 Nov 2015 AP01 Appointment of Ms Juliette Levy as a director on 17 November 2015
15 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-15
  • GBP 1