Advanced company searchLink opens in new window

CE CONSULTING EMPRESARIAL LIMITED

Company number 08128847

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)
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
24 Apr 2023 TM01 Termination of appointment of Maria Del Mar Hernandez Martin as a director on 14 April 2023
07 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 AA Micro company accounts made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2022 AD01 Registered office address changed from 6 Macleod Road 6 Macleod Road Horsham West Sussex RH13 5JL England to 6 Macleod Road Horsham West Sussex RH13 5JL on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from 4 Magellan Terrace Gatwick Road Crawley RH10 9PJ England to 6 Macleod Road 6 Macleod Road Horsham West Sussex RH13 5JL on 12 April 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
09 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
27 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
14 Nov 2018 TM01 Termination of appointment of Celestino Suero Valenzuela as a director on 1 November 2018
01 Oct 2018 AD01 Registered office address changed from 4 4 Magellan Terrace Gatwick Road Crawley RH10 9PJ England to 4 Magellan Terrace Gatwick Road Crawley RH10 9PJ on 1 October 2018
27 Sep 2018 AD01 Registered office address changed from Longley House 2 International Drive Southgate Avenue Crawley West Sussex RH10 6AQ to 4 4 Magellan Terrace Gatwick Road Crawley RH10 9PJ on 27 September 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates