CER PRODUCTIVITY LTD
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via compulsory strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
25/03/1825 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
11/03/1611 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
24/02/1524 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
24/02/1424 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
15/03/1315 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
23/05/1223 May 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
25/02/1125 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERYL PARRIS / 19/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT PARRIS / 19/02/2010 |
19/02/1019 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
26/10/0926 October 2009 | Annual return made up to 19 February 2009 with full list of shareholders |
16/09/0916 September 2009 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
21/04/0721 April 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
01/03/061 March 2006 | RETURN MADE UP TO 19/02/06; NO CHANGE OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 |
02/03/052 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 05/04/04 |
12/03/0312 March 2003 | NEW DIRECTOR APPOINTED |
12/03/0312 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/03/0312 March 2003 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 32A EAST STREET, ST IVES HUNTINGDON CAMBS PE27 5PD |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
25/02/0325 February 2003 | SECRETARY RESIGNED |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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