Advanced company searchLink opens in new window

CEM PRESS HOLDINGS LIMITED

Company number 07952539

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)
13 Jun 2013 AA Accounts for a small company made up to 31 December 2012
06 Jun 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
13 Mar 2013 SH06 Cancellation of shares. Statement of capital on 13 March 2013
  • GBP 23,440.00
13 Mar 2013 CH01 Director's details changed for Mr Mark Edward Thistlethwayte on 11 March 2013
13 Mar 2013 CH01 Director's details changed for Mr David Alistair Horner on 11 March 2013
13 Mar 2013 SH03 Purchase of own shares.
12 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
11 Mar 2013 CH03 Secretary's details changed for Miss Vivien Elizabeth Langford on 11 March 2013
09 Jan 2013 CH01 Director's details changed for Mr Antony Soar on 9 January 2013
23 Oct 2012 CERTNM Company name changed NG42 acquisitions LIMITED\certificate issued on 23/10/12
  • CONNOT ‐
17 Oct 2012 CONNOT Change of name notice
28 Jun 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 29/03/2012
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 27,800.00
22 Jun 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 18,999.99
  • ANNOTATION Second filed SH01 registered on 28/06/2012.
06 Jun 2012 AP01 Appointment of Mr Antony Soar as a director
26 Mar 2012 AP03 Appointment of Miss Vivien Elizabeth Langford as a secretary
26 Mar 2012 AP01 Appointment of Mr Mark Edward Thistlethwayte as a director
26 Mar 2012 AP01 Appointment of Mr David Alistair Horner as a director
26 Mar 2012 TM01 Termination of appointment of Vivien Langford as a director
08 Mar 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2012 NEWINC Incorporation