- Company Overview for CERULEAN CHAMBERS LTD (09354661)
- Filing history for CERULEAN CHAMBERS LTD (09354661)
- People for CERULEAN CHAMBERS LTD (09354661)
- More for CERULEAN CHAMBERS LTD (09354661)
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
|
|
03 Dec 2015 | CERTNM |
Company name changed jalsacc LIMITED\certificate issued on 03/12/15
|
|
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
|