CERES VENTURES LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

20/09/2420 September 2024 Declaration of solvency

View Document

20/09/2420 September 2024 Appointment of a voluntary liquidator

View Document

20/09/2420 September 2024 Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom to C/O Frost Group Limited,Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-09-20

View Document

20/09/2420 September 2024 Resolutions

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

24/11/2224 November 2022 Registered office address changed from 3 Angel Lane Flat 19 London SE17 3FD to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 2022-11-24

View Document

24/11/2224 November 2022 Change of details for Mrs Tara Collier as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Mrs Tara Collier on 2022-11-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA COLLIER / 03/10/2019

View Document

03/10/193 October 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MRS TARA COLLIER / 03/10/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 40 JOSEPH CONRAD HOUSE TACHBROOK ST LONDON SW1V 2NF UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

15/01/1815 January 2018 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