CEPHAS CONSULT LIMITED

Company Documents

DateDescription
03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

29/12/2229 December 2022 Voluntary strike-off action has been suspended

View Document

29/12/2229 December 2022 Voluntary strike-off action has been suspended

View Document

21/12/2221 December 2022 Application to strike the company off the register

View Document

14/12/2214 December 2022 Termination of appointment of Guadalupe Mota-Blanco as a director on 2022-12-09

View Document

21/09/2221 September 2022 Director's details changed for Mr Peter Kokou Sedoufio on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Peter Kokou Sedoufio as a person with significant control on 2022-09-21

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

04/06/214 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 36 GLENNIE ROAD LONDON SE27 0LY ENGLAND

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM BLYTHE & CO 352-354 LONDON ROAD MITCHAM SURREY CR4 3ND

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MS GUADALUPE MOTA-BLANCO

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

13/09/1813 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SEDOUFIO

View Document

07/11/177 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AKU SEDOUFIO / 28/03/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SEDOUFIO / 22/06/2012

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/04/1515 April 2015 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY GUADALUPE MOTA-BLANCO

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM AMERICAN HOUSE 102 HIGH STREET WEST WICKHAM KENT BR4 0NF

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED TROPICAL FOODS LOGISTICS LIMITED CERTIFICATE ISSUED ON 27/03/14

View Document

13/07/1313 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 352 LONDON ROAD MITCHAM CR4 3ND ENGLAND

View Document

22/06/1222 June 2012 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