Advanced company searchLink opens in new window

CEP ARCHITECTURAL FACADES LIMITED

Company number 03244260

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)
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
19 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
17 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Nov 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
05 Nov 2021 PSC01 Notification of John Calcutt Cowley as a person with significant control on 5 November 2020
05 Nov 2021 CH01 Director's details changed for Mr John Calcutt Cowley on 5 November 2021
05 Nov 2021 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B303JN on 5 November 2021
15 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
17 Aug 2020 AA Micro company accounts made up to 31 December 2019
02 Mar 2020 MR04 Satisfaction of charge 032442600004 in full
02 Mar 2020 MR04 Satisfaction of charge 032442600005 in full
10 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Apr 2019 TM01 Termination of appointment of Ian Zant-Boer as a director on 31 March 2019
27 Dec 2018 SH19 Statement of capital on 27 December 2018
  • GBP 1.00
27 Dec 2018 SH20 Statement by Directors
27 Dec 2018 CAP-SS Solvency Statement dated 21/12/18
27 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2018 MR04 Satisfaction of charge 032442600005 in part
25 Oct 2018 MR04 Satisfaction of charge 032442600004 in part
31 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates
02 Jul 2018 CH01 Director's details changed for Mr John Calcutt Cowley on 10 April 2018
29 May 2018 AA Full accounts made up to 31 December 2017