CEROS CROWD FUSION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
31/07/2531 July 2025 New | Confirmation statement made on 2025-05-16 with no updates |
31/07/2531 July 2025 New | Termination of appointment of Simon James Berg as a director on 2024-05-09 |
31/07/2531 July 2025 New | Cessation of Simon James Berg as a person with significant control on 2024-05-09 |
31/07/2531 July 2025 New | Notification of Alison Engel as a person with significant control on 2024-05-09 |
08/10/248 October 2024 | Accounts for a small company made up to 2023-12-31 |
30/07/2430 July 2024 | Registered office address changed from Broadgate Tower 20 Primrose Street, 12th Floor London EC2A 2EW England to Spaces Cannon Street 60 Cannon Street London EC4N 6NP on 2024-07-30 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
20/06/2420 June 2024 | Appointment of Mrs. Alison Lange Engel as a director on 2024-05-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-31 |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
11/08/2311 August 2023 | Confirmation statement made on 2023-05-16 with no updates |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Accounts for a small company made up to 2020-12-31 |
18/06/2118 June 2021 | Satisfaction of charge 080721230001 in full |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
17/06/2117 June 2021 | Register(s) moved to registered inspection location C/O Simon James Berg Ceros Crowd Fusion Ltd. 59 Colebrook Row London N1 8AF |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/05/2013 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | SECRETARY APPOINTED ROBERT BENDER |
26/08/1926 August 2019 | APPOINTMENT TERMINATED, SECRETARY MATTHEW GELB |
26/08/1926 August 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
01/07/191 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES BERG |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 59 COLEBROOK ROW LONDON N1 8AF UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM OLD MILL HOUSE MILL LANE READING BERKSHIRE RG31 7RS |
04/06/184 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES |
13/04/1713 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/08/1617 August 2016 | DISS40 (DISS40(SOAD)) |
16/08/1616 August 2016 | FIRST GAZETTE |
12/08/1612 August 2016 | SAIL ADDRESS CREATED |
12/08/1612 August 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/04/1629 April 2016 | APPOINTMENT TERMINATED, DIRECTOR HUGH DUFFY |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/06/1523 June 2015 | SECRETARY APPOINTED MR MATTHEW GELB |
23/06/1523 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
22/05/1522 May 2015 | DIRECTOR APPOINTED MR HUGH DOMINIC DUFFY |
22/05/1522 May 2015 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ALVEY |
22/05/1522 May 2015 | APPOINTMENT TERMINATED, SECRETARY RYAN SCHEUERMANN |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/06/144 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/08/1322 August 2013 | PREVSHO FROM 31/05/2013 TO 31/12/2012 |
12/06/1312 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
11/06/1311 June 2013 | 26/06/12 STATEMENT OF CAPITAL GBP 100 |
11/06/1311 June 2013 | SECRETARY APPOINTED MR RYAN DAVID SCHEUERMANN |
11/06/1311 June 2013 | APPOINTMENT TERMINATED, DIRECTOR CRAIG WOOD |
24/05/1324 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080721230001 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/07/129 July 2012 | DIRECTOR APPOINTED CRAIG WOOD |
09/07/129 July 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL FIFIELD |
09/07/129 July 2012 | DIRECTOR APPOINTED BRIAN ALVEY |
09/07/129 July 2012 | APPOINTMENT TERMINATED, SECRETARY STUART BENSON |
21/05/1221 May 2012 | COMPANY NAME CHANGED SHB1 LTD CERTIFICATE ISSUED ON 21/05/12 |
16/05/1216 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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