CEBILE ADVISORS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Return of final meeting in a members' voluntary winding up

View Document

01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-06-07

View Document

20/06/2320 June 2023 Appointment of a voluntary liquidator

View Document

20/06/2320 June 2023 Declaration of solvency

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Registered office address changed from 9 Berkeley Street London W1J 8DW England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-06-20

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

03/02/223 February 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

14/12/2114 December 2021 Registered office address changed from 4 Old Park Lane London W1K 1QW England to 9 Berkeley Street London W1J 8DW on 2021-12-14

View Document

30/11/2130 November 2021 Register(s) moved to registered inspection location 9 Berkeley Street London W1J 8DW

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

21/07/2121 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 SAIL ADDRESS CHANGED FROM: 43 BERKELEY SQUARE LONDON LONDON W1J 5AP ENGLAND

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MS SUNAINA SINHA / 25/10/2018

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUNAINA SINHA / 25/10/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

13/11/1713 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/11/1713 November 2017 SAIL ADDRESS CREATED

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

11/11/1711 November 2017 REGISTERED OFFICE CHANGED ON 11/11/2017 FROM 26 YORK STREET LONDON W1U 6PZ UNITED KINGDOM

View Document

27/06/1727 June 2017 08/12/16 STATEMENT OF CAPITAL GBP 100

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR. KAVAN SINHA

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MS. SHIVIKA SINHA

View Document

02/11/162 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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