Advanced company searchLink opens in new window

CECARI LIMITED

Company number 07641398

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
27 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
15 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
11 Jun 2018 AD01 Registered office address changed from 1st Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL to Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR on 11 June 2018
12 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
26 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
01 Jun 2017 CS01 Confirmation statement made on 23 August 2016 with updates
14 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
25 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
05 Nov 2014 AD01 Registered office address changed from 16 Woodlands Gerrards Cross Bucks SL9 8DD to 1St Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL on 5 November 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
29 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
29 Jan 2014 AP01 Appointment of Ms Stefania Ruocco as a director