Advanced company searchLink opens in new window

CECIL INVESTMENTS LTD

Company number 13224099

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)
28 Aug 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
26 Jul 2024 AA Micro company accounts made up to 31 July 2023
03 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
07 Jun 2023 AP01 Appointment of Mr Yosef Spielmann as a director on 7 June 2023
17 Feb 2023 AA Micro company accounts made up to 31 July 2022
17 Nov 2022 AA01 Previous accounting period shortened from 1 August 2022 to 31 July 2022
16 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 1 August 2022
08 Sep 2022 PSC04 Change of details for Mr Chananya Yom Tov Grunbaum as a person with significant control on 8 September 2022
08 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
08 Sep 2022 CH01 Director's details changed for Mr Chananya Yom Tov Grunbaum on 8 September 2022
08 Sep 2022 AD01 Registered office address changed from 36 Ravensdale Road London N16 6SH England to Flat 4 Eastside Lodge 2 Broadview Place London E5 9SF on 8 September 2022
15 Aug 2022 MR01 Registration of charge 132240990003, created on 12 August 2022
23 Dec 2021 AP01 Appointment of Elimelech Shimshon Weiss as a director on 18 August 2021
08 Dec 2021 PSC07 Cessation of Moses Koppel as a person with significant control on 18 August 2021
08 Dec 2021 PSC01 Notification of Chananya Yom Tov Grunbaum as a person with significant control on 18 August 2021
07 Dec 2021 PSC01 Notification of Moses Koppel as a person with significant control on 24 February 2021
06 Dec 2021 CS01 Confirmation statement made on 18 August 2021 with updates
06 Dec 2021 PSC07 Cessation of Moses Koppel as a person with significant control on 18 August 2021
06 Dec 2021 TM01 Termination of appointment of Moses Koppel as a director on 18 August 2021
06 Dec 2021 AP01 Appointment of Chananya Yom Tov Grunbaum as a director on 18 August 2021
25 May 2021 PSC04 Change of details for Mr Moses Koppel as a person with significant control on 25 May 2021
25 May 2021 CH01 Director's details changed for Mr Moses Koppel on 25 May 2021
13 May 2021 MR01 Registration of charge 132240990001, created on 22 April 2021
13 May 2021 MR01 Registration of charge 132240990002, created on 22 April 2021
24 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-24
  • GBP 1