Advanced company searchLink opens in new window

CEB DESIGN GROUP LTD

Company number 11255709

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)
04 Jan 2024 AA Micro company accounts made up to 31 March 2023
12 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
01 May 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
14 Oct 2022 AD01 Registered office address changed from 9 Carrington Road Ashley Bristol BS3 2AQ England to 13 Clifton Vale 13 Clifton Vale Bristol BS8 4PT on 14 October 2022
07 Sep 2022 CERTNM Company name changed starling construction (west london) LTD\certificate issued on 07/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
11 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with updates
13 Jan 2021 AD01 Registered office address changed from 23 Westfield Park Redland Bristol BS6 6LT to 9 Carrington Road Ashley Bristol BS3 2AQ on 13 January 2021
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
18 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
06 Dec 2019 CERTNM Company name changed starling construction (bristol) LTD\certificate issued on 06/12/19
  • CONNOT ‐ Change of name notice
18 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
10 Sep 2018 TM01 Termination of appointment of Rolston Hugh Dennis as a director on 28 August 2018
10 Sep 2018 AP01 Appointment of Mr Rolston Hugh Dennis as a director on 28 August 2018
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 250
11 Apr 2018 AD01 Registered office address changed from 9 Carrington Road Ashton Bristol BS3 2AQ United Kingdom to 23 Westfield Park Redland Bristol BS6 6LT on 11 April 2018
14 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-14
  • GBP 100