CESIUM EXECUTIVE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Director's details changed for Paul Haslam on 2023-10-01

View Document

03/10/233 October 2023 Registered office address changed from 5th Floor 169 Piccadilly London W1J 9EH England to 3rd Floor 45 Albemarle Street London W1S 4JL on 2023-10-03

View Document

03/10/233 October 2023 Change of details for Mr Paul Haslam as a person with significant control on 2023-10-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Director's details changed for Paul Haslam on 2022-04-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL HASLAM / 26/04/2021

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASLAM / 26/04/2021

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 61 BRIDGE STREET KINGTON HR5 3DJ UNITED KINGDOM

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 5TH FLOOR DUDLEY HOUSE PICCADILLY LONDON W1J 9EH ENGLAND

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL HASLAM / 16/03/2021

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL HASLAM / 16/03/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASLAM / 16/03/2021

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL HASLAM / 16/03/2021

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 41-43 CHATSWORTH ROAD CHESTERFIELD S40 2AH ENGLAND

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM LAZY RIVER RIVERSIDE STAINES-UPON-THAMES TW18 3NJ ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM TWELVE THIRTY TAGGS ISLAND HAMPTON TW12 2HA ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASLAM / 22/02/2018

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HASLAM

View Document

22/02/1822 February 2018 CESSATION OF PAUL HASLAM AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/01/1721 January 2017 REGISTERED OFFICE CHANGED ON 21/01/2017 FROM 31A HIGH STREET HAMPTON MIDDLESEX TW12 2SA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDERSON

View Document

01/07/141 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDERSON

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072708380001

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR CRAIG FINCH ANDERSON

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASLAM / 20/11/2012

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASLAM / 20/11/2012

View Document

01/07/131 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072708380001

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 31 CABUL ROAD LONDON SW11 2PR ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/06/1210 June 2012 REGISTERED OFFICE CHANGED ON 10/06/2012 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM

View Document

10/06/1210 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX RAUBITSCHEK

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASLAM / 05/05/2011

View Document

21/07/1121 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SUB-DIVISION 05/05/11

View Document

24/05/1124 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/101 June 2010 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