CEREBRAL SOLUTIONS LTD

Company Documents

DateDescription
21/07/2421 July 2024 Final Gazette dissolved following liquidation

View Document

21/04/2421 April 2024 Return of final meeting in a members' voluntary winding up

View Document

17/08/2317 August 2023 Declaration of solvency

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Registered office address changed from 38 Oxlade Drive Slough SL3 7SX England to Frost Group Limited Court House, the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 2023-08-09

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Appointment of a voluntary liquidator

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Cessation of Swati Dube as a person with significant control on 2021-12-31

View Document

07/01/227 January 2022 Change of details for Mr Sandesh Dube as a person with significant control on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR SWATI DUBE

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDESH DUBE / 05/10/2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM FLAT 47, METRO APARTMENTS 101 GOLDSWORTH ROAD WOKING GU21 6LF UNITED KINGDOM

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SWATI DUBE / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SWATI DUBE / 05/10/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM FLAT 111 CENTRIUM STATION APPROACH WOKING SURREY GU22 7PD

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDESH DUBE / 22/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SWATI DUBE / 22/12/2015

View Document

03/08/153 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SWATI DUBE / 17/07/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDESH DUBE / 17/07/2014

View Document

17/07/1417 July 2014 05/07/14 NO CHANGES

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SWATI DUBE / 13/05/2013

View Document

19/07/1319 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 4 GREENHEYS PLACE WOKING SURREY GU22 7JD ENGLAND

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/10/1220 October 2012 REGISTERED OFFICE CHANGED ON 20/10/2012 FROM 20, EXCHANGE ORIENTAL ROAD WOKING SURREY GU22 7PH UNITED KINGDOM

View Document

01/08/121 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR SACHIN DUBE

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR SANDESH DUBE

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/07/1110 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR SACHIN DUBE

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 30, EXCHANGE ORIENTAL ROAD WOKING SURREY GU22 7PH UNITED KINGDOM

View Document

18/09/1018 September 2010 REGISTERED OFFICE CHANGED ON 18/09/2010 FROM 10 DRUM ROAD EASTLEIGH SO505SU UNITED KINGDOM

View Document

05/07/105 July 2010 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