Advanced company searchLink opens in new window

CEE LEADERS LIMITED

Company number 12695804

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-23
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