CESUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewConfirmation statement made on 2025-04-19 with no updates

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/05/2526 May 2025 Micro company accounts made up to 2025-03-31

View Document

26/05/2526 May 2025 Micro company accounts made up to 2024-03-31

View Document

24/05/2524 May 2025 Change of details for Mr Asadullah Imran as a person with significant control on 2025-05-15

View Document

23/05/2523 May 2025 Micro company accounts made up to 2023-03-31

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

19/05/2519 May 2025 Appointment of Mr Asad Imran as a director on 2025-05-15

View Document

19/05/2519 May 2025 Registered office address changed from 47 Well Street Cheadle Stoke-on-Trent ST10 1EX England to 289 Slade Lane Manchester M19 2HR on 2025-05-19

View Document

19/05/2519 May 2025 Termination of appointment of Mehmet Dzhesuroglu as a director on 2025-05-15

View Document

19/05/2519 May 2025 Notification of Asadullah Imran as a person with significant control on 2025-05-15

View Document

19/05/2519 May 2025 Cessation of Mehmet Dzhesuroglu as a person with significant control on 2025-05-15

View Document

19/05/2519 May 2025 Confirmation statement made on 2024-04-19 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Registered office address changed from 44 Chapel Street Cheadle Stoke on Trent ST10 1DY United Kingdom to 47 Well Street Cheadle Stoke-on-Trent ST10 1EX on 2023-12-05

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/05/2214 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/05/198 May 2019 DIRECTOR APPOINTED MR MUHAMMED KOSE

View Document

26/04/1926 April 2019 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