CET RESEARCH LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/02/2424 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Appointment of Mr Peter Chudy as a director on 2023-12-28

View Document

23/01/2423 January 2024 Change of details for Mr Piotr Chudy as a person with significant control on 2023-12-28

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Change of details for Mr Charles Maria Jonscher as a person with significant control on 2023-12-28

View Document

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

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Change of details for Mr Peter Chudy as a person with significant control on 2023-02-01

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

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

View Accounts

16/03/2216 March 2022 Confirmation statement made on 2022-03-06 with updates

View Document

17/01/2217 January 2022 Notification of Peter Chudy as a person with significant control on 2021-12-10

View Document

17/01/2217 January 2022 Cessation of Tomas Lampl as a person with significant control on 2021-12-10

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS LAMPL

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES MARIA JONSCHER / 20/06/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

02/03/202 March 2020 COMPANY NAME CHANGED ALFA RESEARCH LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

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

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 SUB-DIVISION 26/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

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

View Accounts

02/07/182 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

19/04/1819 April 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/03/1630 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARIA JONSCHER / 13/02/2015

View Document

05/02/155 February 2015 COMPANY NAME CHANGED CHARLES JONSCHER INVESTMENT LTD CERTIFICATE ISSUED ON 05/02/15

View Document

05/02/155 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1515 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1515 January 2015 03/12/14 STATEMENT OF CAPITAL GBP 2

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR CHARLES MARIA JONSCHER

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

03/11/143 November 2014 COMPANY NAME CHANGED BRIDEWELL INVESTMENTS LTD CERTIFICATE ISSUED ON 03/11/14

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

22/10/1422 October 2014 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