CERBERUS PROFESSIONAL SOLUTIONS LTD

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Termination of appointment of Jalil Ahmed as a director on 2023-03-01

View Document

23/10/2323 October 2023 Appointment of Mr Noman Hassan Shah as a director on 2023-03-01

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

23/10/2323 October 2023 Notification of Noman Hassan Shah as a person with significant control on 2023-03-01

View Document

23/10/2323 October 2023 Cessation of Jalil Ahmed as a person with significant control on 2023-03-01

View Document

30/06/2330 June 2023 Termination of appointment of Sadia Riaz as a director on 2023-01-01

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Cessation of Sadia Riaz as a person with significant control on 2023-01-01

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

19/04/2319 April 2023 Registered office address changed from 5 Old Bath Road Colnbrook Slough SL3 0AW England to Hkr Chester Road over Tabley Knutsford WA16 0PP on 2023-04-19

View Document

19/04/2319 April 2023 Notification of Jalil Ahmed as a person with significant control on 2023-01-01

View Document

19/04/2319 April 2023 Appointment of Mr Jalil Ahmed as a director on 2023-01-01

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

16/02/2216 February 2022 Appointment of Miss Sadia Riaz as a director on 2021-12-15

View Document

16/02/2216 February 2022 Notification of Sadia Riaz as a person with significant control on 2021-12-15

View Document

16/02/2216 February 2022 Termination of appointment of Ahsam Bhutta as a director on 2021-12-15

View Document

16/02/2216 February 2022 Cessation of Ahsam Bhutta as a person with significant control on 2021-12-15

View Document

16/02/2216 February 2022 Registered office address changed from 15 Delahays Road Hale Altrincham WA15 8DS United Kingdom to 5 Old Bath Road Colnbrook Slough SL3 0AW on 2022-02-16

View Document

19/11/2119 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

11/04/1911 April 2019 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