Advanced company searchLink opens in new window

CEILIC LTD.

Company number 01940238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
23 Aug 2023 AA Micro company accounts made up to 31 December 2022
10 Dec 2022 AD01 Registered office address changed from 2 Sandbeck Way Wetherby West Yorkshire LS22 7DN to 5 Miles Garth Bardsey Leeds LS17 9BW on 10 December 2022
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
25 Aug 2021 AA Micro company accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
12 Nov 2019 AAMD Amended micro company accounts made up to 31 December 2018
20 Aug 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
07 Jan 2016 CH04 Secretary's details changed for Fineport Ltd on 1 October 2015
14 Dec 2015 SH19 Statement of capital on 14 December 2015
  • GBP 10,000
14 Dec 2015 CAP-SS Solvency Statement dated 29/10/15
14 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 155,199