CERBERUS IP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Change of details for Mr Cameron Gowlett as a person with significant control on 2025-10-07 |
| 07/10/257 October 2025 New | Confirmation statement made on 2025-10-07 with no updates |
| 12/08/2512 August 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 29/11/2429 November 2024 | Confirmation statement made on 2024-11-28 with updates |
| 19/10/2419 October 2024 | Total exemption full accounts made up to 2024-02-29 |
| 02/09/242 September 2024 | Registered office address changed from 18 Glenburnie Road London SW17 7PJ to Plymouth Science Park 1 Davy Road Plymouth Devon PL6 8BX on 2024-09-02 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-11-28 with no updates |
| 06/09/236 September 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-11-28 with no updates |
| 21/09/2221 September 2022 | Unaudited abridged accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-11-28 with no updates |
| 18/11/2118 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 29/02/1629 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 24/02/1524 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 05/03/145 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 25/02/1325 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 19/11/1219 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 08/03/128 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 22/03/1122 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 11/11/1011 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MEE / 23/02/2010 |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON GOWLETT / 23/02/2010 |
| 14/04/1014 April 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
| 23/12/0923 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
| 09/03/099 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
| 26/02/0926 February 2009 | 28/02/08 TOTAL EXEMPTION FULL |
| 05/03/085 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
| 21/12/0721 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
| 08/03/078 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
| 05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 23/10/0623 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 23/10/0623 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: UNIT L, RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BZ |
| 28/03/0628 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
| 23/02/0523 February 2005 | 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