CERES HOLOGRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Termination of appointment of Nathaniel Edington as a director on 2024-11-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-24

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

23/05/2423 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-29

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-11-10

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Director's details changed for Mr Andrew Keith Buchanan Travers on 2022-04-01

View Document

22/03/2322 March 2023 Director's details changed for Mr Andrew Keith Buchanan Travers on 2022-04-01

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Second filing of Confirmation Statement dated 2019-09-11

View Document

12/10/2212 October 2022 Second filing of Confirmation Statement dated 2021-09-11

View Document

12/10/2212 October 2022 Second filing of Confirmation Statement dated 2022-06-01

View Document

12/10/2212 October 2022 Second filing of Confirmation Statement dated 2020-09-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/06/221 June 2022 Confirmation statement made on 2022-06-01 with updates

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

28/10/2128 October 2021 Termination of appointment of Ian Russell Redmond as a director on 2021-10-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/09/2113 September 2021 Confirmation statement made on 2021-09-11 with updates

View Document

06/08/216 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02

View Document

05/03/215 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEAR

View Document

05/11/205 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/204 November 2020 03/11/20 STATEMENT OF CAPITAL GBP 417.97

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR CLIVE GERALD SCRIVENER

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

11/09/2011 September 2020 Confirmation statement made on 2020-09-11 with updates

View Document

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 Confirmation statement made on 2019-09-11 with updates

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CESSATION OF IAN RUSSELL REDMOND AS A PSC

View Document

30/04/1930 April 2019 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM NEW TECHNOLOGY CENTRE NORTH HAUGH ST. ANDREWS FIFE KY16 9SR

View Document

18/12/1818 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 392.77

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR ANDREW JAMES CRINGEAN

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 19/03/18 STATEMENT OF CAPITAL GBP 350.78

View Document

03/04/183 April 2018 ADOPT ARTICLES 19/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 308.77

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

28/04/1628 April 2016 ALTER ARTICLES 23/02/2016

View Document

28/04/1628 April 2016 25/04/16 STATEMENT OF CAPITAL GBP 283.79

View Document

28/04/1628 April 2016 ADOPT ARTICLES 25/04/2016

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR ANDREW KEITH BUCHANAN TRAVERS

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/05/1512 May 2015 COMPANY NAME CHANGED CERES IMAGING LIMITED CERTIFICATE ISSUED ON 12/05/15

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR ANTHONY LEAR

View Document

17/12/1417 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 258.77

View Document

03/11/143 November 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 237.21

View Document

11/08/1411 August 2014 ADOPT ARTICLES 28/05/2014

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/06/149 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 215.65

View Document

09/06/149 June 2014 ADOPT ARTICLES 28/05/2014

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME MALCOLM

View Document

03/10/133 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 18/08/12 STATEMENT OF CAPITAL GBP 194.08

View Document

08/10/128 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL REDMOND / 19/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL REDMOND / 19/10/2011

View Document

13/10/1113 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 15/07/11 STATEMENT OF CAPITAL GBP 189.23

View Document

13/10/1113 October 2011 25/03/11 STATEMENT OF CAPITAL GBP 184.59

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 14 CITY QUAY DUNDEE TAYSIDE DD1 3JA

View Document

22/12/1022 December 2010 15/12/10 STATEMENT OF CAPITAL GBP 180.47

View Document

22/12/1022 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1022 December 2010 ADOPT ARTICLES 14/12/2010

View Document

06/10/106 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/03/103 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 145.94

View Document

26/11/0926 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 138.06

View Document

27/10/0927 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/03/0914 March 2009 DIRECTOR APPOINTED DR GRAEME MALCOLM

View Document

09/03/099 March 2009 S-DIV

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEREN MACPHERSON

View Document

09/03/099 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0826 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information