Advanced company searchLink opens in new window

CEA HOLDINGS LIMITED

Company number 02415173

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)
02 Apr 2019 CH01 Director's details changed for Mr Gareth Rhys Williams on 18 March 2019
18 Mar 2019 PSC05 Change of details for Balanus Limited as a person with significant control on 18 March 2019
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017
19 Oct 2017 PSC02 Notification of Balanus Limited as a person with significant control on 6 April 2016
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 12,668,771
02 Feb 2016 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 12,668,771
01 Jun 2015 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
01 Jun 2015 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015
02 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 12,668,771
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014
03 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 12,668,771
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
02 Oct 2012 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2 October 2012
02 Oct 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
12 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
28 Aug 2012 CH01 Director's details changed for Mr Gareth Rhys Williams on 1 June 2012