Advanced company searchLink opens in new window

CERBERUS LIMITED

Company number 06277413

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)
07 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
08 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 June 2022
04 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 30 June 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 30 June 2020
15 Mar 2021 AD01 Registered office address changed from 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom to Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF on 15 March 2021
31 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
30 May 2020 AA Micro company accounts made up to 30 June 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Oct 2018 AD01 Registered office address changed from 8 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ to 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ on 12 October 2018
10 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Jonathan Watkins as a person with significant control on 6 April 2017
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
30 Jun 2016 CH01 Director's details changed for Sarah Jayne Fox on 1 January 2016
29 Mar 2016 AA Micro company accounts made up to 30 June 2015
06 Aug 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Aug 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013