CEH TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Termination of appointment of Stanley Fink as a director on 2025-01-30

View Document

28/01/2528 January 2025 Termination of appointment of Rodolphe Michel Andre Soulard as a director on 2025-01-28

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Resolutions

View Document

04/12/244 December 2024 Sub-division of shares on 2024-08-09

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Director's details changed for Mr Danny Manu on 2023-11-01

View Document

09/11/239 November 2023 Director's details changed for Mr Rodolphe Michel Andre Soulard on 2023-11-01

View Document

09/11/239 November 2023 Change of details for Mr Danny Manu as a person with significant control on 2023-11-01

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-07-31 with updates

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-03-31 with updates

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-08-31 with updates

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

12/10/2312 October 2023 Change of details for Mr Danny Manu as a person with significant control on 2023-03-30

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

15/08/2315 August 2023 Sub-division of shares on 2021-08-02

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-07-30

View Document

13/07/2313 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-30

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Termination of appointment of John Howard Gilbert as a director on 2023-01-18

View Document

10/01/2310 January 2023 Registered office address changed from 6-7 Waterside Station Road Harpenden AL5 4US England to The Gallery Blue Tower the Gallery Blue Tower Media City Uk Salford M50 2st on 2023-01-10

View Document

10/01/2310 January 2023 Registered office address changed from The Gallery Blue Tower the Gallery Blue Tower Media City Uk Salford M50 2st England to The Gallery Blue Tower, Media City Uk Salford M50 2st on 2023-01-10

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-03-31

View Document

14/01/2214 January 2022 Director's details changed for Mr Rodolphe Michel Andre Soulard on 2022-01-14

View Document

14/01/2214 January 2022 Registered office address changed from Umbrella Accountants Bollin House Bollin Link Wilmslow SK9 1DP England to 6-7 Waterside Station Road Harpenden AL5 4US on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Danny Manu on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr John Howard Gilbert on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Mr Danny Manu as a person with significant control on 2022-01-14

View Document

05/11/215 November 2021 Amended micro company accounts made up to 2020-03-31

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR JOHN HOWARD GILBERT

View Document

07/04/207 April 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HOLDEN

View Document

16/09/1916 September 2019 CESSATION OF CHARLOTTE HOLDEN AS A PSC

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY MANU

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR DANNY MANU

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR RODOLPHE MICHEL ANDRE SOULARD

View Document

31/01/1931 January 2019 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