CERA DYNAMICS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-29

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

04/12/234 December 2023 Registration of charge 015391970018, created on 2023-11-28

View Document

20/05/2320 May 2023 Accounts for a small company made up to 2023-01-01

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

10/05/2210 May 2022 Accounts for a small company made up to 2022-01-02

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

24/05/1724 May 2017 01/01/17 UNAUDITED ABRIDGED

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ARTHUR FENDEK / 22/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HILARY MAYER / 22/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALAINE FENDEK / 22/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MAYER / 22/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ARTHUR FENDEK / 22/03/2017

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JONES / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH JONES / 12/10/2016

View Document

12/05/1612 May 2016 SOLVENCY STATEMENT DATED 22/04/16

View Document

12/05/1612 May 2016 STATEMENT BY DIRECTORS

View Document

12/05/1612 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 10000

View Document

12/05/1612 May 2016 REDUCE ISSUED CAPITAL 22/04/2016

View Document

12/05/1612 May 2016 ARTICLES OF ASSOCIATION

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/16

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER NASH / 01/03/2016

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP FRAMPTON

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/15

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

01/01/141 January 2014 DIRECTOR APPOINTED MR SIMON PETER NASH

View Document

01/01/141 January 2014 DIRECTOR APPOINTED DR PHILIP PETER CHARLES FRAMPTON

View Document

10/05/1310 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12

View Document

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/12

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/11

View Document

24/03/1124 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/10

View Document

25/03/1025 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/02

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0331 March 2003 RETURN MADE UP TO 22/03/03; CHANGE OF MEMBERS

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: UNIT A ST MARKS ROAD ST JAMES INDUSTRIAL ESTATE CORBY NORTHANTS NN18 8AN

View Document

08/10/018 October 2001 AUDITOR'S RESIGNATION

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/10/991 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

29/03/9629 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9514 December 1995 COMPANY NAME CHANGED CERAMIC DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/12/95

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/07/9525 July 1995 £ NC 96000/777218 30/06/95

View Document

25/07/9525 July 1995 LETTER RE VALIDITY RES SUB-DIV

View Document

19/07/9519 July 1995 REDESIGNATION 30/06/95

View Document

19/07/9519 July 1995 £ NC 164218/777218 30/06

View Document

19/07/9519 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

19/07/9519 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/95

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 CONVE 30/06/95

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/04/9512 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 22/03/94; CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 SAHRE SUBDIVISION 18/11/93

View Document

15/12/9315 December 1993 S-DIV 18/11/93

View Document

15/07/9315 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 22/03/93; CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9312 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

25/02/9325 February 1993 AUDITOR'S RESIGNATION

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 COMPANY NAME CHANGED CERAMIC DEVELOPMENTS (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 18/12/92

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/91

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 £ NC 71000/96000 20/12/91

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

16/05/9116 May 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/8812 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/10/8825 October 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/08/8831 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 NC INC ALREADY ADJUSTED

View Document

15/01/8815 January 1988 RE SHARES 06/02/87

View Document

15/01/8815 January 1988 WD 16/12/87 AD 06/02/87--------- £ SI 70000@1=70000 £ IC 100/70100

View Document

21/12/8721 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 DIRECTOR RESIGNED

View Document

23/07/8723 July 1987 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/05

View Document

28/05/8728 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

30/06/8630 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 RETURN MADE UP TO 04/12/84; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/85

View Document

15/01/8115 January 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company