Advanced company searchLink opens in new window

CIEIRA STONE & TERRAZZO LTD

Company number 11645248

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)
24 Jul 2023 AA Accounts for a dormant company made up to 30 October 2022
02 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
26 Oct 2022 AA Accounts for a dormant company made up to 30 October 2021
29 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
15 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
24 Nov 2021 AD01 Registered office address changed from C/O Strategic Accounts Solutions Ltd Unit 305a 52 Blucher Street Birmingham B1 1QU England to 57 Stroud Green Road Finsbury Park London England N4 3EG on 24 November 2021
28 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
18 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
18 May 2021 PSC04 Change of details for Mr Cesar Antonio Ferreira Vieira as a person with significant control on 14 April 2021
18 May 2021 CH01 Director's details changed for Mr Cesar Antonio Ferreira Vieira on 14 April 2021
01 Oct 2020 AD01 Registered office address changed from Unit 2D1 Hastingwood Industrial Park Wood Lane Erdington Birmingham B24 9QR England to C/O Strategic Accounts Solutions Ltd Unit 305a 52 Blucher Street Birmingham B1 1QU on 1 October 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
13 May 2020 AD01 Registered office address changed from Unit 2, the Village Guards Avenue Caterham-on-the-Hill Surrey CR3 5XL United Kingdom to Unit 2D1 Hastingwood Industrial Park Wood Lane Erdington Birmingham B24 9QR on 13 May 2020
13 May 2020 PSC04 Change of details for Mr Cesar Antonio Ferreira Vieira as a person with significant control on 1 May 2020
13 May 2020 PSC07 Cessation of Matthew Phillip Pearson as a person with significant control on 1 May 2020
13 May 2020 TM01 Termination of appointment of Matthew Phillip Pearson as a director on 1 May 2020
01 May 2020 AA Accounts for a dormant company made up to 31 October 2019
26 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
09 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-08
26 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-26
  • GBP 100