CERNERETEC LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

11/07/2511 July 2025 NewDirector's details changed for Dr Matthew Leslie Pearce on 2025-07-05

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/07/2431 July 2024 Change of details for Dr Andrew Breakell as a person with significant control on 2024-07-18

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/07/2324 July 2023 Director's details changed for Dr Matthew Leslie Pearce on 2023-07-18

View Document

24/07/2324 July 2023 Director's details changed for Dr Andrew Breakell on 2023-07-18

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

16/03/2316 March 2023 Second filing of Confirmation Statement dated 2022-08-03

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2021-11-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/08/223 August 2022 18/07/22 Statement of Capital gbp 156.4

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2021-11-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/11/219 November 2021 Registered office address changed from Medtechtomarket Building 101 Pool Lane, Ince Chester Cheshire CH2 4NU England to Magazine House 6 Magazine Point Riverbank Rd Bromborough CH62 3JP on 2021-11-09

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-05-13

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

29/03/2129 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

22/08/2022 August 2020 TRANSFER OF SHARES 30/07/2020

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/07/2028 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/07/2024 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/06/2029 June 2020 03/04/20 STATEMENT OF CAPITAL GBP 0.01

View Document

16/06/2016 June 2020 SUB-DIVISION 30/05/16

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM C/O MEDTECHTOMARKET BUILDING 101 THORNTON SCIENCE PARK POOL LANE INCE CHESHIRE ENGLAND

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN GERRARD

View Document

22/09/1922 September 2019 APPOINTMENT TERMINATED, DIRECTOR SAVVAS NEOPHYTOU

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW BREAKELL / 20/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GERRARD / 20/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SAVVAS IOANNOU NEOPHYTOU / 20/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED DR MATTHEW LESLIE PEARCE

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/01/1625 January 2016 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