CERBERUS PROFESSIONAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
23/10/2323 October 2023 | Termination of appointment of Jalil Ahmed as a director on 2023-03-01 |
23/10/2323 October 2023 | Appointment of Mr Noman Hassan Shah as a director on 2023-03-01 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with updates |
23/10/2323 October 2023 | Notification of Noman Hassan Shah as a person with significant control on 2023-03-01 |
23/10/2323 October 2023 | Cessation of Jalil Ahmed as a person with significant control on 2023-03-01 |
30/06/2330 June 2023 | Termination of appointment of Sadia Riaz as a director on 2023-01-01 |
20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
19/04/2319 April 2023 | Cessation of Sadia Riaz as a person with significant control on 2023-01-01 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-05 with updates |
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 |
19/04/2319 April 2023 | Notification of Jalil Ahmed as a person with significant control on 2023-01-01 |
19/04/2319 April 2023 | Appointment of Mr Jalil Ahmed as a director on 2023-01-01 |
19/04/2319 April 2023 | Micro company accounts made up to 2022-04-30 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with updates |
16/02/2216 February 2022 | Appointment of Miss Sadia Riaz as a director on 2021-12-15 |
16/02/2216 February 2022 | Notification of Sadia Riaz as a person with significant control on 2021-12-15 |
16/02/2216 February 2022 | Termination of appointment of Ahsam Bhutta as a director on 2021-12-15 |
16/02/2216 February 2022 | Cessation of Ahsam Bhutta as a person with significant control on 2021-12-15 |
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 |
19/11/2119 November 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
11/04/1911 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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