Advanced company searchLink opens in new window

CEPAC LIMITED

Company number 03373762

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)
09 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 8,000,000
09 Jun 2015 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
09 Jun 2015 AD02 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
29 Apr 2015 TM01 Termination of appointment of Thomas David Heys as a director on 5 April 2015
04 Aug 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 8,000,000
01 Oct 2013 AA Accounts made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
18 Apr 2013 AP01 Appointment of Mr Steven Hollingsworth as a director
18 Apr 2013 AP01 Appointment of Thomas David Heys as a director
02 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 8
16 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Jan 2013 CH01 Director's details changed for Mr Mohamed Dirhem Abdo Saeed on 9 January 2013
09 Jan 2013 AP01 Appointment of Mr Mohamed Dirhem Abdo Saeed as a director
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 8,000,000.00
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
03 Oct 2012 AA Accounts made up to 31 December 2011
10 Jul 2012 AP01 Appointment of Richard Anthony Walton as a director
07 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
08 Jul 2011 AA Accounts made up to 31 December 2010