CEAS KENT LTD

Company Documents

DateDescription
28/10/2428 October 2024 Registered office address changed from Unit 95 Maple Leaf Manston Business Park Ramsgate Kent CT12 5GD England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-10-28

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Statement of affairs

View Document

25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Termination of appointment of Matthew Gordon Rockenbauer as a director on 2024-02-19

View Document

07/12/237 December 2023 Registered office address changed from 143 Canterbury Road Westbrook Margate Kent CT9 5BD England to Unit 95 Maple Leaf Manston Business Park Ramsgate Kent CT12 5GD on 2023-12-07

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

12/05/2312 May 2023 Appointment of Mr Matthew Gordon Rockenbauer as a director on 2023-05-11

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CORPORATE SECRETARY APPOINTED CWW SECRETARIAL SERVICES LIMITED

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

27/08/1927 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 153 MORTIMER STREET HERNE BAY KENT CT6 5HA ENGLAND

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099606060001

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA ENGLAND

View Document

29/09/1729 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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