Advanced company searchLink opens in new window

CE CONSULTING EMPRESARIAL LIMITED

Company number 08128847

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 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
11 May 2017 AP01 Appointment of Mrs Maria Del Mar Hernandez Martin as a director on 8 May 2017
23 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
05 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 250
16 Jul 2015 TM02 Termination of appointment of Bloomsbury Company Secretaries Limited as a secretary on 3 July 2015
09 Mar 2015 AD01 Registered office address changed from Pinnacle Building Station Way Crawley West Sussex RH10 1JH to Longley House 2 International Drive Southgate Avenue Crawley West Sussex RH10 6AQ on 9 March 2015
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 250
17 Jul 2014 AD01 Registered office address changed from Pinnacle Building Station Way Crawley West Sussex RH10 1JH England to Pinnacle Building Station Way Crawley West Sussex RH10 1JH on 17 July 2014
17 Jul 2014 AD01 Registered office address changed from The Pinnacle Central Court Station Way Crawley West Sussex RH10 1JH England to Pinnacle Building Station Way Crawley West Sussex RH10 1JH on 17 July 2014
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
25 Sep 2012 AD01 Registered office address changed from Shaw House Pegler Way Crawley West Sussex RH11 7AF United Kingdom on 25 September 2012
14 Sep 2012 SH01 Statement of capital following an allotment of shares on 13 September 2012
  • GBP 250
13 Sep 2012 CH01 Director's details changed for Mr Celestino Valenzuela Suero on 13 September 2012
05 Sep 2012 AA01 Current accounting period shortened from 31 July 2013 to 31 December 2012
22 Aug 2012 AP01 Appointment of Mr Celestino Valenzuela Suero as a director
08 Aug 2012 AD01 Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ on 8 August 2012
17 Jul 2012 TM01 Termination of appointment of Dominic Traynor as a director