Advanced company searchLink opens in new window

CERINOV LTD

Company number 02993927

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)
08 Aug 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
21 Feb 2012 AP01 Appointment of Simon Vitrolles as a director
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Arnaud Hory on 26 June 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Jul 2009 363a Return made up to 26/06/09; full list of members
24 Jul 2009 288b Appointment terminated director stuart jones
24 Jul 2009 288b Appointment terminated director donald jones
24 Jul 2009 288b Appointment terminated secretary christel letang
26 Feb 2009 288a Director appointed arnaud hory
30 Sep 2008 AA Accounts for a small company made up to 31 December 2007
29 Sep 2008 363s Return made up to 26/06/08; full list of members
01 Nov 2007 AA Accounts for a small company made up to 31 December 2006
27 Oct 2007 363s Return made up to 26/06/07; full list of members
  • 363(287) ‐ Registered office changed on 27/10/07
06 Nov 2006 AA Full accounts made up to 31 December 2005
12 Jul 2006 363s Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
18 Nov 2005 288b Director resigned
14 Nov 2005 287 Registered office changed on 14/11/05 from: taylor buildings clough street hanley stoke on trent staffordshire ST1 4BA
08 Nov 2005 CERTNM Company name changed elmeceram U.K. LIMITED\certificate issued on 08/11/05
08 Nov 2005 AA Full accounts made up to 31 December 2004