Advanced company searchLink opens in new window

CEAMD LIMITED

Company number 06775599

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 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Aug 2012 AP01 Appointment of Mr Aadil Qayium as a director
03 Feb 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
14 Oct 2011 AAMD Amended accounts made up to 31 December 2009
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Professor Asif Ahmed on 17 December 2009
04 Jan 2010 CH01 Director's details changed for Dr Syed Omar Hayat on 17 December 2009
03 Dec 2009 AD01 Registered office address changed from 28 Bronwen Court Grove End Road London NW8 9HH United Kingdom on 3 December 2009
28 Dec 2008 288c Director's change of particulars / omar hayat / 19/12/2008
28 Dec 2008 288b Appointment terminated director zahra ahmed
28 Dec 2008 288b Appointment terminated director syed ahmed
28 Dec 2008 288b Appointment terminated secretary parvez hamid
17 Dec 2008 NEWINC Incorporation