CERIUM VISUAL TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2412 August 2024 Change of details for Mrs Kimberley Jane Harrison as a person with significant control on 2024-08-12

View Document

04/04/244 April 2024 Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/08/2329 August 2023 Cessation of Marilyn Ann Sangster as a person with significant control on 2022-11-26

View Document

29/08/2329 August 2023 Director's details changed for Mrs Kimberley Jane Harrison on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mrs Kimberley Jane Harrison as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mrs Kimberley Jane Harrison as a person with significant control on 2022-11-26

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Director's details changed for Claire Millar on 2022-10-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED CLAIRE MILLAR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 ADOPT ARTICLES 10/12/2018

View Document

20/12/1820 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 1614

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY JANE HARRISON

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN ANN SANGSTER

View Document

16/05/1816 May 2018 CESSATION OF CLIVE LAURENCE SANGSTER AS A PSC

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028172060002

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY JANE SANGSTER / 31/10/2017

View Document

31/10/1731 October 2017 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY JANE SANGSTER / 31/10/2017

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MRS MARILYN ANN SANGSTER

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE SANGSTER

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY JANE SANGSTER / 01/01/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY JANE SANGSTER / 01/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER COLLIER

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LAURENCE SANGSTER / 11/05/2015

View Document

03/07/153 July 2015 SECRETARY APPOINTED KIMBERLEY JANE SANGSTER

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, SECRETARY PETER COLLIER

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 DIRECTOR APPOINTED KIMBERLEY JANE SANGSTER

View Document

03/06/143 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

17/12/1317 December 2013 AUDITOR'S RESIGNATION

View Document

06/09/136 September 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/06/1311 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

26/06/1226 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

17/05/1117 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

08/06/108 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/99

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/06/9414 June 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 £ NC 1000/1800 12/01/94

View Document

25/01/9425 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9425 January 1994 NC INC ALREADY ADJUSTED 12/01/94

View Document

25/01/9425 January 1994 ADOPT MEM AND ARTS 12/01/94

View Document

03/09/933 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/09/933 September 1993 NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 COMPANY NAME CHANGED EUROFORCE PROJECTS LIMITED CERTIFICATE ISSUED ON 09/07/93

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: 2ND FLOOR 123/125 CITY ROAD LONDON EC1V 1JB

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information