CEB DESIGN GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Director's details changed for Ms Caroline Elinor Bowler on 2022-11-01

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

01/05/231 May 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

14/10/2214 October 2022 Registered office address changed from 9 Carrington Road Ashley Bristol BS3 2AQ England to 13 Clifton Vale 13 Clifton Vale Bristol BS8 4PT on 2022-10-14

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

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

View Accounts

29/12/2129 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

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

06/12/196 December 2019 COMPANY NAME CHANGED STARLING CONSTRUCTION (BRISTOL) LTD CERTIFICATE ISSUED ON 06/12/19

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROLSTON DENNIS

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR ROLSTON HUGH DENNIS

View Document

10/09/1810 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 250

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 9 CARRINGTON ROAD ASHTON BRISTOL BS3 2AQ UNITED KINGDOM

View Document

14/03/1814 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information