CEROS CROWD FUSION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

31/07/2531 July 2025 NewTermination of appointment of Simon James Berg as a director on 2024-05-09

View Document

31/07/2531 July 2025 NewCessation of Simon James Berg as a person with significant control on 2024-05-09

View Document

31/07/2531 July 2025 NewNotification of Alison Engel as a person with significant control on 2024-05-09

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

20/06/2420 June 2024 Appointment of Mrs. Alison Lange Engel as a director on 2024-05-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

18/06/2118 June 2021 Satisfaction of charge 080721230001 in full

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 SECRETARY APPOINTED ROBERT BENDER

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW GELB

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES BERG

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 59 COLEBROOK ROW LONDON N1 8AF UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM OLD MILL HOUSE MILL LANE READING BERKSHIRE RG31 7RS

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

12/08/1612 August 2016 SAIL ADDRESS CREATED

View Document

12/08/1612 August 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH DUFFY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 SECRETARY APPOINTED MR MATTHEW GELB

View Document

23/06/1523 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR HUGH DOMINIC DUFFY

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN ALVEY

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY RYAN SCHEUERMANN

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

12/06/1312 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 26/06/12 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1311 June 2013 SECRETARY APPOINTED MR RYAN DAVID SCHEUERMANN

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG WOOD

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080721230001

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/07/129 July 2012 DIRECTOR APPOINTED CRAIG WOOD

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FIFIELD

View Document

09/07/129 July 2012 DIRECTOR APPOINTED BRIAN ALVEY

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY STUART BENSON

View Document

21/05/1221 May 2012 COMPANY NAME CHANGED SHB1 LTD CERTIFICATE ISSUED ON 21/05/12

View Document

16/05/1216 May 2012 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