CEE AND CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

10/08/2410 August 2024 Registered office address changed from 31 6 Malthouse Road 31 Denver Building London SW11 7BY England to 24 Malthouse Road London SW11 7BY on 2024-08-10

View Document

10/08/2410 August 2024 Registered office address changed from 24 Malthouse Road London SW11 7BY England to 24 24 Denver Building 6 Malthouse Road London SW11 7BY on 2024-08-10

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/04/2330 April 2023 Registered office address changed from 1 Riverlight Quay Apartment 13 London SW11 8AU England to 31 6 Malthouse Road London SW11 7BY on 2023-04-30

View Document

30/04/2330 April 2023 Registered office address changed from 31 6 Malthouse Road London SW11 7BY England to 31 6 Malthouse Road 31 Denver Building London SW11 7BY on 2023-04-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/05/209 May 2020 REGISTERED OFFICE CHANGED ON 09/05/2020 FROM 10 ST. GEORGE WHARF 393 FLAGSTAFF HOUSE LONDON SW8 2LZ ENGLAND

View Document

27/04/2027 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON CROFTS / 20/01/2020

View Document

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 272 CAVENDISH ROAD 10 DEVONSHIRE COURT LONDON SW12 0BS ENGLAND

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/06/1812 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 75 WHITECHAPEL ROAD UNIT 326 LONDON E1 1DU ENGLAND

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/08/1711 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM STUDIO 222 METAL BOX FACTORY 30 GREAT GUILDFORD STREET LONDON SE1 0HS ENGLAND

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT SK1 1YJ

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 COMPANY NAME CHANGED STUDIO ATTENTIONSEEKING LIMITED CERTIFICATE ISSUED ON 29/10/13

View Document

29/10/1329 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/09/1225 September 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CROFTS / 15/03/2012

View Document

23/02/1123 February 2011 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