CEYCOM PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

06/04/236 April 2023 Director's details changed for Mrs Inoka Upamalee Undugoda on 2023-01-01

View Document

06/04/236 April 2023 Change of details for Mrs Inoka Upamalee Undugoda as a person with significant control on 2023-01-01

View Document

06/04/236 April 2023 Director's details changed for Mr. Warnakulasuriya Shamly Vermal Fernando on 2023-01-01

View Document

06/04/236 April 2023 Change of details for Mr. Warnakulasuriya Shamly Vermal Fernando as a person with significant control on 2023-01-01

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/09/2215 September 2022 Registration of charge 105816660006, created on 2022-09-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 67 PIMMCROFT WAY SALE M33 2LA UNITED KINGDOM

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105816660005

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105816660004

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105816660003

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105816660001

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105816660002

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. SHAMLY VERMAL FERNANDO / 24/01/2017

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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