CEGA LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-08 with updates |
| 26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-08 with updates |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-06-08 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/12/2215 December 2022 | Change of details for Mrs Amanda Anne Burns as a person with significant control on 2022-12-15 |
| 15/12/2215 December 2022 | Director's details changed for Mrs Amanda Anne Burns on 2022-12-15 |
| 15/12/2215 December 2022 | Director's details changed for Mr Christopher George Burns on 2022-12-15 |
| 06/12/226 December 2022 | Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England to Crown House Bridgewater Close Network 65 Burnley Lancashire BB11 5TE on 2022-12-06 |
| 06/12/226 December 2022 | Director's details changed for Mrs Amanda Anne Burns on 2022-12-06 |
| 13/10/2213 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/11/2119 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-08 with updates |
| 25/02/2125 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 04/12/194 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
| 12/07/1912 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE BURNS / 01/04/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/04/1929 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 25/09/1825 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 18/09/1818 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ANNE BURNS / 18/09/2018 |
| 18/09/1818 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE BURNS / 18/09/2018 |
| 18/09/1818 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE BURNS / 18/09/2018 |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 30/11/1730 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 28/06/1628 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 03/12/153 December 2015 | 15/06/15 STATEMENT OF CAPITAL GBP 40000 |
| 09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 6 RUSKIN AVENUE LITTLE WARREN PORT TALBOT SA12 6AE |
| 07/07/157 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 02/07/142 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 22/09/1322 September 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 18/09/1218 September 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE BURNS / 01/01/2011 |
| 13/07/1113 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE BURNS / 01/01/2011 |
| 13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ANNE BURNS / 01/01/2011 |
| 13/07/1113 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
| 15/09/1015 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
| 13/09/1013 September 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
| 12/11/0912 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 02/07/092 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BURNS / 29/06/2009 |
| 02/07/092 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BURNS / 29/06/2009 |
| 08/06/098 June 2009 | 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