- Company Overview for CETUS POWERCRAFT LIMITED (11047660)
- Filing history for CETUS POWERCRAFT LIMITED (11047660)
- People for CETUS POWERCRAFT LIMITED (11047660)
- Charges for CETUS POWERCRAFT LIMITED (11047660)
- More for CETUS POWERCRAFT LIMITED (11047660)
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 |