CEISEL LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Registered office address changed from Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2025-02-10

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2022-04-05

View Document

02/05/222 May 2022 Confirmation statement made on 2022-03-19 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

28/07/2028 July 2020 COMPANY NAME CHANGED PEACHESTWINKLEDUST LTD CERTIFICATE ISSUED ON 28/07/20

View Document

07/07/207 July 2020 CESSATION OF KATIUSKA ISABEL GONZALEZ BADILLO AS A PSC

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MS JUDITH COLLADO

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH COLLADO

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR KATIUSKA GONZALEZ BADILLO

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 74 SHREWSBURY ROAD YEOVIL BA21 3UZ UNITED KINGDOM

View Document

20/03/2020 March 2020 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