CEETECH CONSULTANCY LTD

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-01-15

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

15/01/2415 January 2024 Annual accounts for year ending 15 Jan 2024

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2023-01-15

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

15/01/2315 January 2023 Annual accounts for year ending 15 Jan 2023

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-01-15

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

15/01/2215 January 2022 Annual accounts for year ending 15 Jan 2022

View Accounts

18/06/2118 June 2021 Registered office address changed from 42 Wager Street London E3 4JE England to 77 Eric Street London E3 4SR on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Miss Sinem Pala as a person with significant control on 2021-06-15

View Document

18/06/2118 June 2021 Director's details changed for Miss Sinem Pala on 2021-06-15

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 15/01/21

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

15/01/2115 January 2021 Annual accounts for year ending 15 Jan 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 15/01/20

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

15/01/2015 January 2020 Annual accounts for year ending 15 Jan 2020

View Accounts

12/09/1912 September 2019 15/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

15/01/1915 January 2019 Annual accounts for year ending 15 Jan 2019

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

11/02/1811 February 2018 15/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 PREVSHO FROM 31/03/2018 TO 15/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SINEM PALA / 17/01/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MISS SINEM PALA / 17/01/2018

View Document

15/01/1815 January 2018 Annual accounts for year ending 15 Jan 2018

View Accounts

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 41 NORTHPOINT SQUARE LONDON NW1 9AW ENGLAND

View Document

15/03/1715 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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