- Company Overview for CEBLE LIMITED (10711078)
- Filing history for CEBLE LIMITED (10711078)
- People for CEBLE LIMITED (10711078)
- More for CEBLE LIMITED (10711078)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
16 Aug 2024 | PSC04 | Change of details for Mrs Mary Fenn as a person with significant control on 15 May 2023 | |
12 Aug 2024 | AD01 | Registered office address changed from The Old Town Hall Market Place Oundle Peterborough PE8 4BA England to 3 Castlegate Grantham Lincolnshire NG31 6SF on 12 August 2024 | |
29 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2024 | AD01 | Registered office address changed from Windsor House Long Bennington Business Park Long Bennington Newark NG23 5JR England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 26 June 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
25 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
17 Jul 2023 | PSC01 | Notification of Mary Fenn as a person with significant control on 15 May 2023 | |
06 Jul 2023 | PSC07 | Cessation of Nigel Anthony Hamer as a person with significant control on 15 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
15 May 2023 | PSC04 | Change of details for Mr Nigel Anthony Hamer as a person with significant control on 15 May 2023 | |
15 May 2023 | AD01 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF United Kingdom to Windsor House Long Bennington Business Park Long Bennington Newark NG23 5JR on 15 May 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Jun 2022 | PSC01 | Notification of Nigel Antony Hamer as a person with significant control on 5 April 2018 | |
10 Jun 2022 | PSC09 | Withdrawal of a person with significant control statement on 10 June 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
27 Feb 2020 | AD01 | Registered office address changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England to 3 Castlegate Grantham Lincolnshire NG31 6SF on 27 February 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
11 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 |