CE2K LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/01/1513 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
| 20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 07/01/147 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
| 04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 2ND FLOOR, 27 THE CRESCENT KING STREET LEICESTER LE1 6RX |
| 07/01/137 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
| 14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 21/12/1121 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 27/07/1127 July 2011 | APPOINTMENT TERMINATED, SECRETARY FREDERICK HAYWOOD |
| 27/07/1127 July 2011 | SECRETARY APPOINTED MRS CLARE MARIE HAYWOOD |
| 21/12/1021 December 2010 | Annual return made up to 20 December 2010 with full list of shareholders |
| 14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 06/01/106 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
| 06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAYWOOD / 06/01/2010 |
| 26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 08/01/098 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
| 02/09/082 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAYWOOD / 31/07/2008 |
| 23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 08/01/088 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 08/01/088 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
| 18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 05/01/075 January 2007 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 1ST FLOOR 27 THE CRESCENT KING STREET LEICESTER LE1 6RX |
| 05/01/075 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
| 03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 21/12/0521 December 2005 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
| 18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 24/12/0424 December 2004 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
| 07/01/047 January 2004 | NEW SECRETARY APPOINTED |
| 07/01/047 January 2004 | SECRETARY RESIGNED |
| 22/12/0322 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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