Advanced company searchLink opens in new window

CAESIUM CONSULTANTS LIMITED

Company number 09467487

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)
27 May 2023 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 18 February 2022
01 Apr 2021 LIQ01 Declaration of solvency
01 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-19
09 Mar 2021 AD01 Registered office address changed from C/O Steeles Law Lawrence House 5 st. Andrews Hill Norwich NR2 1AD England to Pem Salisbury House Station Road Cambridge CB1 2LA on 9 March 2021
09 Mar 2021 600 Appointment of a voluntary liquidator
20 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
12 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
11 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
13 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
02 May 2018 AA Total exemption full accounts made up to 30 September 2017
06 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
07 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
26 May 2016 AD01 Registered office address changed from C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD England to C/O Steeles Law Lawrence House 5 st. Andrews Hill Norwich NR2 1AD on 26 May 2016
18 Apr 2016 AD01 Registered office address changed from 2 the Norwich Business Park Whiting Road Norwich NR4 6DJ England to C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD on 18 April 2016
05 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
14 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 September 2015
09 Apr 2015 CERTNM Company name changed caesium cambridge LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-03-10
09 Apr 2015 CONNOT Change of name notice
03 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-03
  • GBP 100