CERES VENTURES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Return of final meeting in a members' voluntary winding up |
20/09/2420 September 2024 | Declaration of solvency |
20/09/2420 September 2024 | Appointment of a voluntary liquidator |
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 |
20/09/2420 September 2024 | Resolutions |
01/02/241 February 2024 | Confirmation statement made on 2024-01-22 with updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-22 with updates |
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 |
24/11/2224 November 2022 | Change of details for Mrs Tara Collier as a person with significant control on 2022-11-24 |
24/11/2224 November 2022 | Director's details changed for Mrs Tara Collier on 2022-11-24 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-22 with updates |
28/09/2128 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA COLLIER / 03/10/2019 |
03/10/193 October 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
03/10/193 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS TARA COLLIER / 03/10/2019 |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 40 JOSEPH CONRAD HOUSE TACHBROOK ST LONDON SW1V 2NF UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
15/01/1815 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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