CEBT CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-02-27

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-02-27

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-08-07 with updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

20/04/2120 April 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

09/06/209 June 2020 COMPANY NAME CHANGED CHARLOTTE TILBURY LIMITED CERTIFICATE ISSUED ON 09/06/20

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

27/11/1927 November 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE EMMA BOW TILBURY / 04/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MS CHARLOTTE EMMA BOW TILBURY / 04/10/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/05/1930 May 2019 PREVEXT FROM 30/08/2018 TO 27/02/2019

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

30/07/1830 July 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/157 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/12/1310 December 2013 DISS40 (DISS40(SOAD))

View Document

09/12/139 December 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY FORBES

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FORBES

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 SECRETARY APPOINTED TIMOTHY JOHN FORBES

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY EASY SUNTANS LIMITED

View Document

08/07/088 July 2008 DIRECTOR APPOINTED TIMOTHY JOHN FORBES

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: THE MUDD PARTNERSHIP LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 138 KENSINGTON PARK ROAD LONDON W11 2EP

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 4 LAKE MEADOWS OFFICE PARK WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 70 ELSHAM ROAD LONDON W14 8HD

View Document

24/09/0324 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

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