CEH TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Termination of appointment of Stanley Fink as a director on 2025-01-30 |
28/01/2528 January 2025 | Termination of appointment of Rodolphe Michel Andre Soulard as a director on 2025-01-28 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Memorandum and Articles of Association |
17/12/2417 December 2024 | Resolutions |
04/12/244 December 2024 | Sub-division of shares on 2024-08-09 |
04/12/244 December 2024 | Statement of capital following an allotment of shares on 2024-11-20 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/12/2313 December 2023 | Director's details changed for Mr Danny Manu on 2023-11-01 |
09/11/239 November 2023 | Director's details changed for Mr Rodolphe Michel Andre Soulard on 2023-11-01 |
09/11/239 November 2023 | Change of details for Mr Danny Manu as a person with significant control on 2023-11-01 |
13/10/2313 October 2023 | Confirmation statement made on 2023-07-31 with updates |
13/10/2313 October 2023 | Confirmation statement made on 2023-03-31 with updates |
13/10/2313 October 2023 | Confirmation statement made on 2023-08-31 with updates |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-30 with updates |
12/10/2312 October 2023 | Statement of capital following an allotment of shares on 2023-09-30 |
12/10/2312 October 2023 | Change of details for Mr Danny Manu as a person with significant control on 2023-03-30 |
12/10/2312 October 2023 | Statement of capital following an allotment of shares on 2023-08-30 |
15/08/2315 August 2023 | Sub-division of shares on 2021-08-02 |
11/08/2311 August 2023 | Statement of capital following an allotment of shares on 2023-07-30 |
13/07/2313 July 2023 | Second filing of a statement of capital following an allotment of shares on 2023-03-30 |
15/06/2315 June 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Termination of appointment of John Howard Gilbert as a director on 2023-01-18 |
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 |
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 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-03-31 |
14/01/2214 January 2022 | Director's details changed for Mr Rodolphe Michel Andre Soulard on 2022-01-14 |
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 |
14/01/2214 January 2022 | Director's details changed for Mr Danny Manu on 2022-01-14 |
14/01/2214 January 2022 | Director's details changed for Mr John Howard Gilbert on 2022-01-14 |
14/01/2214 January 2022 | Change of details for Mr Danny Manu as a person with significant control on 2022-01-14 |
05/11/215 November 2021 | Amended micro company accounts made up to 2020-03-31 |
15/07/2115 July 2021 | Statement of capital following an allotment of shares on 2021-06-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/07/2017 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | DIRECTOR APPOINTED MR JOHN HOWARD GILBERT |
07/04/207 April 2020 | PREVEXT FROM 31/01/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HOLDEN |
16/09/1916 September 2019 | CESSATION OF CHARLOTTE HOLDEN AS A PSC |
16/09/1916 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY MANU |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES |
10/09/1910 September 2019 | DIRECTOR APPOINTED MR DANNY MANU |
10/09/1910 September 2019 | DIRECTOR APPOINTED MR RODOLPHE MICHEL ANDRE SOULARD |
31/01/1931 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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