- Company Overview for CEE LEADERS LIMITED (12695804)
- Filing history for CEE LEADERS LIMITED (12695804)
- People for CEE LEADERS LIMITED (12695804)
- More for CEE LEADERS LIMITED (12695804)
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) |
---|---|---|---|
17 Feb 2025 | AD01 | Registered office address changed from Dept 1547 126 East Ferry Road London E14 9FP United Kingdom to Dept 1547 126 East Ferry Road Canary Wharf London E14 9FP on 17 February 2025 | |
04 Feb 2025 | CH01 | Director's details changed for Mr Stiva Jokes on 31 January 2025 | |
04 Feb 2025 | PSC04 | Change of details for Mr Stiva Jokes as a person with significant control on 31 January 2025 | |
31 Jan 2025 | AD01 | Registered office address changed from Dept 5230 126 East Ferry Road London E14 9FP United Kingdom to Dept 1547 126 East Ferry Road London E14 9FP on 31 January 2025 | |
31 Jan 2025 | AD01 | Registered office address changed from Dept 1547 601 International House, 223 Regent Street Mayfair London W1B 2QD England to Dept 5230 126 East Ferry Road London E14 9FP on 31 January 2025 | |
20 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
08 Aug 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
02 Aug 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
27 Jan 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
20 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 20 September 2021
|
|
25 Aug 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 16 August 2021 | |
24 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1547 601 International House, 223 Regent Street Mayfair London W1B 2QD on 24 August 2021 | |
23 Aug 2021 | AP01 | Appointment of Mr Stiva Jokes as a director on 23 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
23 Aug 2021 | PSC01 | Notification of Stiva Jokes as a person with significant control on 23 August 2021 | |
23 Aug 2021 | AP04 | Appointment of Cfs Secretaries Limited as a secretary on 23 August 2021 | |
23 Aug 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 23 August 2021 | |
23 Aug 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 23 August 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
09 Jul 2021 | PSC01 | Notification of Bryan Thornton as a person with significant control on 6 July 2021 |