Advanced company searchLink opens in new window

CETUS POWERCRAFT LIMITED

Company number 11047660

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)
03 May 2024 AAMD Amended total exemption full accounts made up to 30 September 2022
27 Mar 2024 AAMD Amended total exemption full accounts made up to 30 September 2021
27 Mar 2024 AAMD Amended total exemption full accounts made up to 30 September 2020
27 Mar 2024 AAMD Amended total exemption full accounts made up to 30 September 2019
05 Mar 2024 MR01 Registration of charge 110476600001, created on 28 February 2024
05 Mar 2024 MR01 Registration of charge 110476600002, created on 23 February 2024
16 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
31 Jul 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 July 2023
23 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
04 Nov 2022 PSC07 Cessation of David Jackson as a person with significant control on 1 September 2022
04 Nov 2022 PSC02 Notification of Cetus Holdings Limited as a person with significant control on 1 September 2022
20 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
04 Oct 2022 TM01 Termination of appointment of David Jackson as a director on 4 October 2022
04 Oct 2022 AP01 Appointment of Mr Jasper Smith as a director on 4 October 2022
12 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
15 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
26 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
24 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 05/11/2018
11 Dec 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
25 Nov 2019 AP04 Appointment of Da Secretarial Limited as a secretary on 11 November 2019
25 Nov 2019 TM02 Termination of appointment of Clink Secretarial Limited as a secretary on 11 November 2019
20 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Apr 2019 AD01 Registered office address changed from 21 Bunhill Row London EC1Y 8LP United Kingdom to Unit 1 Chichester Harbour Marine Park Northshore Shipyard Itchenor West Sussex PO20 7AY on 18 April 2019