Advanced company searchLink opens in new window

CERES 2 LIMITED

Company number 09760791

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)
19 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
11 Jun 2023 AA Micro company accounts made up to 30 September 2022
24 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
20 Jun 2022 AA Micro company accounts made up to 30 September 2021
02 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with updates
25 Aug 2020 CH01 Director's details changed for Mr Peter Edward Southgate on 1 August 2020
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
31 May 2019 AA Micro company accounts made up to 30 September 2018
22 Aug 2018 CH01 Director's details changed for Mr Peter Edward Southgate on 15 February 2018
22 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
24 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Feb 2018 AD01 Registered office address changed from Flat F Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH England to 23 Worsnop House Old Heath Road Colchester CO1 2ER on 9 February 2018
23 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
08 Sep 2016 CH01 Director's details changed for Mr Peter Edward Southgate on 8 September 2016
08 Sep 2016 AD01 Registered office address changed from Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH England to Flat F Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH on 8 September 2016
08 Sep 2016 CH01 Director's details changed for Mr Bruno Ferraz Musa on 8 August 2016
08 Sep 2016 CH01 Director's details changed for Mr Marco Aurelio Athayde Alves on 8 August 2016
08 Sep 2016 CH01 Director's details changed for Mr Marco Aurelio Athayde Alves on 8 September 2016
08 Sep 2016 CH01 Director's details changed for Mr Joao Carlos Dos Santos Silva on 8 August 2016
25 Sep 2015 AD01 Registered office address changed from Nabas International Lawyers City Business Centre, Lower Road - Unit 23 London SE16 2XB England to Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH on 25 September 2015