- Company Overview for CERAMUS LIMITED (10200390)
- Filing history for CERAMUS LIMITED (10200390)
- People for CERAMUS LIMITED (10200390)
- More for CERAMUS LIMITED (10200390)
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) |
---|---|---|---|
19 Aug 2024 | AD01 | Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to 6 Hare Hill Close Pyford Woking GU22 8UH on 19 August 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Mar 2023 | PSC04 | Change of details for Mr Robert David Hewitt as a person with significant control on 14 March 2023 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Robert David Hewitt on 14 March 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 4 January 2023 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
18 Jun 2018 | PSC04 | Change of details for Mr Robert David Hewitt as a person with significant control on 24 May 2018 | |
31 May 2018 | CH01 | Director's details changed for Mrs Philippa Charlotte Hewitt on 23 May 2018 | |
31 May 2018 | PSC04 | Change of details for Mr Robert David Hewitt as a person with significant control on 23 May 2018 | |
13 Dec 2017 | CH01 | Director's details changed for Mr Robert David Hewitt on 13 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Gibson Hewitt Limited 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 13 December 2017 | |
26 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Aug 2017 | AA01 | Previous accounting period extended from 31 May 2017 to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates |