CERES INTELLECTUAL PROPERTY COMPANY LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Termination of appointment of Tony Cochrane as a director on 2024-10-10

View Document

13/11/2413 November 2024 Accounts for a small company made up to 2023-12-31

View Document

02/10/242 October 2024 Appointment of Mr Stuart Paynter as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Eric Daniel Lakin as a director on 2024-09-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Clarissa De Jager as a director on 2023-12-31

View Document

25/10/2325 October 2023 Appointment of Mr Eric Daniel Lakin as a director on 2023-10-24

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/06/231 June 2023 Memorandum and Articles of Association

View Document

17/02/2317 February 2023 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Caroline Buchan as a secretary on 2022-04-30

View Document

14/02/2214 February 2022 Termination of appointment of Mark Albert Selby as a director on 2022-02-10

View Document

14/02/2214 February 2022 Appointment of Ms Caroline Hargrove as a director on 2022-02-10

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

09/04/209 April 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MS CLARISSA DE JAGER

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ALBERT SELBY / 20/06/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ALBERT SELBY / 13/03/2018

View Document

18/01/1818 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE GIRVAN

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 SECRETARY APPOINTED MISS CAROLINE BUCHAN

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY HELEN MILBURN

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR TONY COCHRANE

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRESTON

View Document

29/09/1529 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 SECRETARY APPOINTED MISS HELEN MILBURN

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, SECRETARY BRUCE GIRVAN

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/10/1419 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/10/132 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR PHILIP JOSEPH CALDWELL

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE CALLAGHAN

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR RICHARD TIMOTHY PRESTON

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR STEVE CALLAGHAN

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHALEN

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED DR MARK ALBERT SELBY

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PUMMELL

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLINT

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/10/123 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES FLINT / 02/10/2012

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD PRESTON

View Document

04/07/124 July 2012 SECRETARY APPOINTED MR BRUCE BUCHANAN GIRVAN

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/10/115 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR DAVID WILLIAM PUMMELL

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BANCE

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/09/1029 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BUCHANAN GIRVAN / 22/09/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM UNIT 18 DENVALE TRADE PARK HASLETT AVENUE EAST CRAWLEY RH10 1SS

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED DR PHILIP WHALEN

View Document

28/09/0928 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BANCE / 21/11/2008

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY RAWDON VEVERS

View Document

19/09/0819 September 2008 SECRETARY APPOINTED MR RICHARD TIMOTHY PRESTON

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED BRUCE BUCHANAN GIRVAN

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/04/082 April 2008 SECRETARY APPOINTED MR RAWDON QUENTIN VEVERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW STRIDE

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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