Advanced company searchLink opens in new window

CEAS KENT LTD

Company number 09960606

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)
13 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2024 TM01 Termination of appointment of Matthew Gordon Rockenbauer as a director on 19 February 2024
07 Dec 2023 AD01 Registered office address changed from 143 Canterbury Road Westbrook Margate Kent CT9 5BD England to Unit 95 Maple Leaf Manston Business Park Ramsgate Kent CT12 5GD on 7 December 2023
24 Nov 2023 AA Unaudited abridged accounts made up to 31 January 2023
12 May 2023 AP01 Appointment of Mr Matthew Gordon Rockenbauer as a director on 11 May 2023
21 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
05 Aug 2022 AA Unaudited abridged accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
29 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
25 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
30 Jan 2020 AP04 Appointment of Cww Secretarial Services Limited as a secretary on 21 January 2020
27 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
27 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
24 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
22 Jan 2018 AD01 Registered office address changed from 153 Mortimer Street Herne Bay Kent CT6 5HA England to 143 Canterbury Road Westbrook Margate Kent CT9 5BD on 22 January 2018
12 Jan 2018 MR01 Registration of charge 099606060001, created on 5 January 2018
08 Nov 2017 AD01 Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA England to 153 Mortimer Street Herne Bay Kent CT6 5HA on 8 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
21 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
20 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-20
  • GBP 100