- Company Overview for CERAMIQUE INTERNATIONALE LIMITED (01171559)
- Filing history for CERAMIQUE INTERNATIONALE LIMITED (01171559)
- People for CERAMIQUE INTERNATIONALE LIMITED (01171559)
- Charges for CERAMIQUE INTERNATIONALE LIMITED (01171559)
- More for CERAMIQUE INTERNATIONALE LIMITED (01171559)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd on 25 September 2019 | |
11 Sep 2019 | MR04 | Satisfaction of charge 7 in full | |
25 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
06 Aug 2018 | PSC05 | Change of details for Royds Holdings Limited as a person with significant control on 6 August 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Peter Melville Vann on 25 May 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Mr Peter Melville Vann on 19 January 2018 | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
07 Aug 2017 | TM01 | Termination of appointment of Sara Louise Vann as a director on 27 July 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |