Advanced company searchLink opens in new window

CEESAIL LIMITED

Company number 04644389

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)
29 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,311,741,216
07 Jan 2016 AP01 Appointment of Stuart Bottomley as a director on 16 November 2015
06 Jul 2015 AA Full accounts made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,311,741,216
23 Jan 2015 CH01 Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015
13 Jun 2014 AA Accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,311,741,216
29 Jan 2014 TM02 Termination of appointment of Nicole Vitrano as a secretary
27 Nov 2013 CH01 Director's details changed for Mr Evan Francis Smith on 1 August 2013
27 Nov 2013 CH01 Director's details changed for Mr Rajinder Singh Kullar on 29 August 2013
28 Jun 2013 AA Accounts made up to 31 December 2012
08 Feb 2013 CH01 Director's details changed for Christian Bruno Jean Idczak on 1 December 2012
05 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
25 Jan 2013 CH01 Director's details changed for Evan Francis Smith on 1 December 2012
03 Jul 2012 AA Accounts made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
22 Mar 2012 AP03 Appointment of Lynne Banis as a secretary
22 Mar 2012 AP01 Appointment of Michael Patrick Ryan as a director on 6 January 2012
22 Mar 2012 TM01 Termination of appointment of Kurt Percy as a director
22 Jul 2011 AD01 Registered office address changed from , C/O the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG on 22 July 2011
06 Apr 2011 AA Accounts made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
26 Oct 2010 AP01 Appointment of James Terence George Laurence as a director
26 Oct 2010 TM01 Termination of appointment of Gregory Smart as a director
06 Apr 2010 AA Accounts made up to 31 December 2009