CEREOPSIS DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 05/02/145 February 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 24/01/1324 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/02/121 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
| 27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 02/02/112 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 22/01/1022 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
| 22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN ANDREW WALKER / 22/01/2010 |
| 01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 03/02/093 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
| 26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 29/01/0829 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
| 06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 05/02/075 February 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
| 04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 31/01/0631 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
| 03/01/063 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 03/01/063 January 2006 | SECRETARY'S PARTICULARS CHANGED |
| 06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 18/03/0518 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 18/03/0518 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 17/03/0517 March 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
| 14/03/0514 March 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
| 01/02/051 February 2005 | SECRETARY'S PARTICULARS CHANGED |
| 27/10/0427 October 2004 | REGISTERED OFFICE CHANGED ON 27/10/04 FROM: SILVER BIRCHES WATER LANE LITTLE WHELNETHAM BURY ST EDMUNDS IP30 0DU |
| 18/05/0418 May 2004 | SECRETARY'S PARTICULARS CHANGED |
| 18/05/0418 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 19/02/0419 February 2004 | NEW SECRETARY APPOINTED |
| 11/02/0411 February 2004 | SECRETARY RESIGNED |
| 11/02/0411 February 2004 | DIRECTOR RESIGNED |
| 11/02/0411 February 2004 | NEW DIRECTOR APPOINTED |
| 06/01/046 January 2004 | 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