CEEWAY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Confirmation statement made on 2024-11-24 with no updates |
23/05/2423 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
17/10/2317 October 2023 | Micro company accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Registered office address changed from Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to 36 Newmarket Road Little Lever Bolton BL3 1TA on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
18/10/2218 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-02-28 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
30/09/2130 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/11/1525 November 2015 | APPOINTMENT TERMINATED, SECRETARY BRIAN LAWRENCE |
25/11/1525 November 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
26/05/1526 May 2015 | DIRECTOR APPOINTED KAYLEIGH LOUISE LAWRENCE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual return made up to 24 November 2013 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN THOMAS LAWRENCE / 22/10/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1120 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
31/03/1131 March 2011 | CURREXT FROM 30/11/2011 TO 31/03/2012 |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
08/12/108 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
15/11/1015 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN THOMAS LAWRENCE / 15/11/2010 |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL LAWRENCE / 15/11/2010 |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
25/11/0925 November 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
27/11/0727 November 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | NEW DIRECTOR APPOINTED |
03/01/073 January 2007 | NEW SECRETARY APPOINTED |
03/01/073 January 2007 | S366A DISP HOLDING AGM 06/12/06 |
04/12/064 December 2006 | SECRETARY RESIGNED |
04/12/064 December 2006 | REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
04/12/064 December 2006 | DIRECTOR RESIGNED |
24/11/0624 November 2006 | 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