CETROLINEAR LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

11/02/2411 February 2024 Termination of appointment of Elizabeth Mary Ellen Carroll as a director on 2024-02-09

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/01/246 January 2024

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

20/10/2220 October 2022 Appointment of Mrs Samantha Jane Rhodes as a director on 2022-10-17

View Document

14/10/2214 October 2022 Termination of appointment of Jacqueline Ann Johnson as a director on 2022-10-11

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022

View Document

04/10/224 October 2022 Termination of appointment of David William Johnson as a director on 2022-09-30

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/02/2214 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-04-30

View Document

12/11/2112 November 2021 Appointment of Mr Richard Henry Smith as a secretary on 2021-11-05

View Document

14/12/2014 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

12/12/1912 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY UNITED KINGDOM

View Document

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH LIGHT / 21/02/2017

View Document

22/12/1622 December 2016 01/05/15 STATEMENT OF CAPITAL GBP 100

View Document

09/11/169 November 2016 PREVEXT FROM 28/02/2016 TO 31/05/2016

View Document

09/09/169 September 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MRS PAMELA GAINES

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MRS LOUISE ELIZABETH LIGHT

View Document

07/04/167 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR PAUL DOUGLAS LAND

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 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