CERES CAMBRIDGE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-05-31

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-05-31

View Document

28/07/1528 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

21/02/1521 February 2015 CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM
THE POWER HOUSE GUNPOWDER MILL
WALTHAM ABBEY
ESSEX
EN9 1BN

View Document

11/08/1411 August 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/06/137 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/07/124 July 2012 ADOPT ARTICLES 23/05/2012

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGERS

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED ANDREW RICHARD HILL

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED ROBERT HALL

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR ANTHONY CHARLES PARKER

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR NEIL STUART WILLIAMS

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 82 ST. JOHN STREET LONDON EC1M 4JN UNITED KINGDOM

View Document

23/05/1223 May 2012 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