Advanced company searchLink opens in new window

CE NOMINEES LIMITED

Company number 11275212

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)
19 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
17 Oct 2023 AA Micro company accounts made up to 31 December 2022
18 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
13 Jul 2022 AA Micro company accounts made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
01 Nov 2021 AA Micro company accounts made up to 31 December 2020
26 May 2021 AP01 Appointment of Mr Kevin Edward Stillwell as a director on 10 May 2021
26 May 2021 TM01 Termination of appointment of Marcus John Hamilton Gault as a director on 7 May 2021
17 May 2021 AP01 Appointment of Mr Sebastian Butter as a director on 4 May 2021
20 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
17 Mar 2021 AP01 Appointment of Mr Joseph Anthony Steele as a director on 16 March 2021
26 Feb 2021 AA Micro company accounts made up to 31 December 2019
30 Oct 2020 TM01 Termination of appointment of Robert Arthur Dowson as a director on 30 October 2020
12 Aug 2020 TM01 Termination of appointment of Dominic Robert Nile Ely as a director on 31 July 2020
23 Jul 2020 AP01 Appointment of Neil Christopher Shearing as a director on 21 July 2020
23 Jul 2020 AP01 Appointment of Mr Marcus John Hamilton Gault as a director on 21 July 2020
15 May 2020 CS01 Confirmation statement made on 25 March 2020 with updates
11 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
10 Feb 2020 AA Micro company accounts made up to 31 March 2019
09 Aug 2019 AP01 Appointment of Mr Dominic Robert Nile Ely as a director on 27 June 2019
09 Aug 2019 TM01 Termination of appointment of Mark Smeeth Harris as a director on 27 June 2019
09 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
09 Apr 2019 AD01 Registered office address changed from 10th Floor 123 Victoria Street London SW1E 6DE England to 100 Victoria Street London SW1E 5JL on 9 April 2019
26 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-26
  • GBP .02