CEREPROC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

26/06/2426 June 2024 Appointment of Brodies Secretarial Services Limited as a secretary on 2024-06-20

View Document

26/06/2426 June 2024 Registered office address changed from Codebase Argyle House Lady Lawson Street Edinburgh Midlothian EH3 9DR Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Christopher Sims as a director on 2024-06-20

View Document

26/06/2426 June 2024 Appointment of David Karandish as a director on 2024-06-20

View Document

26/06/2426 June 2024 Termination of appointment of Matthew Aylett as a secretary on 2024-06-20

View Document

24/06/2424 June 2024 Cessation of Matthew Aylett as a person with significant control on 2024-06-20

View Document

24/06/2424 June 2024 Termination of appointment of Paul Welham as a director on 2024-06-20

View Document

24/06/2424 June 2024 Termination of appointment of Chris Pidcock as a director on 2024-06-20

View Document

24/06/2424 June 2024 Termination of appointment of Graham Leary as a director on 2024-06-20

View Document

24/06/2424 June 2024 Termination of appointment of Matthew Aylett as a director on 2024-06-20

View Document

24/06/2424 June 2024 Notification of a person with significant control statement

View Document

24/06/2424 June 2024 Cessation of Paul Welham as a person with significant control on 2024-06-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR GRAHAM LEARY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

10/12/1810 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW AYLETT / 10/12/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RENALS

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, NO UPDATES

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM WILKIE BUILDING 1ST FLOOR 22-23 TEVIOT ROW EDINBURGH MIDLOTHIAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM APPLETON TOWER, 11 CRICHTON STREET EDINBURGH LOTHIANS EH8 9LE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 DIRECTOR APPOINTED PROFESSOR STEPHEN JOHN RENALS

View Document

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS PIDCOCK / 01/01/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHARPE

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MS ELIZABETH SHARPE

View Document

08/01/118 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

08/01/118 January 2011 DIRECTOR APPOINTED MR CHRIS PIDCOCK

View Document

08/01/118 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW AYLETT / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WELHAM / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WRIGHT / 17/12/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0926 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM ROOM 6.09 APPLETON TOWER 11 CRICHTON STREET EDINBURGH LOTHIAN EH8 9LE

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 11 ATHOLL CRESCENT EDINBURGH EH3 8HE

View Document

16/12/0516 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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