CESARET HOLDINGS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Registration of charge 129412220001, created on 2025-04-16

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

27/08/2427 August 2024 Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 2024-08-27

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

16/09/2216 September 2022 Change of details for Mr Gurjit Singh Bedi as a person with significant control on 2022-09-13

View Document

16/09/2216 September 2022 Director's details changed for Mr Gurjit Singh Bedi on 2022-09-13

View Document

16/09/2216 September 2022 Director's details changed for Mr Gurjit Singh Bedi on 2022-09-13

View Document

16/05/2216 May 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 66 Prescot St London E1 8NN on 2022-05-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-09 with updates

View Document

17/11/2117 November 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-11-09

View Document

09/10/209 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/209 October 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

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