CETC (NOMINEES) LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

16/04/2516 April 2025 Director's details changed for Vinodkumar Jivanlal Vadgama on 2022-03-31

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Mark Giddens as a director on 2022-01-11

View Document

12/01/2212 January 2022 Appointment of Subarna Banerjee as a director on 2022-01-11

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/05/1819 May 2018 DIRECTOR APPOINTED VINODKUMAR JIVANLAL VADGAMA

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK LEVY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY YU HUNG

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DILWORTH

View Document

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR DEREK SIMON LEVY

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MARK GIDDENS

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD SPENCER

View Document

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/05/1218 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/11/1116 November 2011 SECRETARY APPOINTED YU CHUN HUNG

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY LINN-MARITA SEN

View Document

27/05/1127 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH DILWORTH / 24/02/2010

View Document

14/05/1014 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLINS

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LINN-MARITA SEN / 24/02/2010

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SPENCER / 01/06/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LINN-MARITA SEN / 22/02/2009

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LINN-MARITA SEN / 01/07/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY APPOINTED CHRISTINE ELIZABETH DILWORTH

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY GLADYS WILLIAMS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 S386 DISP APP AUDS 29/04/04

View Document

30/06/0430 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

30/06/0430 June 2004 S366A DISP HOLDING AGM 29/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

01/06/021 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 ACC. REF. DATE SHORTENED FROM 31/08/96 TO 31/01/96

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 COMPANY NAME CHANGED HY COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 22/08/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

04/07/954 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/09/943 September 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

10/08/9310 August 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 28/07/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

10/10/9010 October 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 EXEMPTION FROM APPOINTING AUDITORS 18/04/90

View Document

12/06/9012 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/89

View Document

16/12/8816 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

02/11/882 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 REGISTERED OFFICE CHANGED ON 08/08/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

28/07/8828 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information