Advanced company searchLink opens in new window

CEBLE LIMITED

Company number 10711078

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)
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