Advanced company searchLink opens in new window

CEUTA HOLDINGS LIMITED

Company number 08528478

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)
16 Feb 2024 AA Group of companies' accounts made up to 31 March 2023
13 Dec 2023 TM01 Termination of appointment of Michael Brian Yates as a director on 8 December 2023
27 Nov 2023 TM01 Termination of appointment of Dean Andrew Kaye as a director on 10 November 2023
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 12 July 2023
  • GBP 30,453,103
12 Sep 2023 MA Memorandum and Articles of Association
12 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2023 AA Group of companies' accounts made up to 31 March 2022
13 Jun 2023 PSC05 Change of details for Juggernaut Capital Partners Ii Lp as a person with significant control on 6 April 2016
06 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with updates
17 May 2023 AP01 Appointment of Mr Dean Andrew Kaye as a director on 28 April 2023
17 May 2023 TM01 Termination of appointment of Darrin Andrew Kleinman as a director on 28 April 2023
02 May 2023 AP03 Appointment of Mr Charles David Skinner as a secretary on 27 April 2023
02 May 2023 AP01 Appointment of Mr Charles David Skinner as a director on 27 April 2023
15 Mar 2023 TM02 Termination of appointment of Robert Edward Hester as a secretary on 14 March 2023
15 Mar 2023 TM01 Termination of appointment of Robert Edward Hester as a director on 14 March 2023
13 Mar 2023 MR01 Registration of charge 085284780005, created on 10 March 2023
10 Feb 2023 AP01 Appointment of Mr David John Wright as a director on 6 February 2023
26 Oct 2022 AP01 Appointment of Mr Michael Brian Yates as a director on 19 October 2022
10 Aug 2022 MR04 Satisfaction of charge 085284780002 in full
10 Aug 2022 MR04 Satisfaction of charge 085284780001 in full
27 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
09 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
01 Nov 2021 SH06 Cancellation of shares. Statement of capital on 23 August 2021
  • GBP 30,450,103
26 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
17 Feb 2021 AA Group of companies' accounts made up to 31 March 2020