Advanced company searchLink opens in new window

CERAPHI LTD

Company number 12655002

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)
21 Feb 2024 AP01 Appointment of Mr Horacio Luis De Brito Carvalho as a director on 8 February 2024
01 Dec 2023 PSC07 Cessation of Martin Hindicky as a person with significant control on 14 September 2023
01 Dec 2023 TM01 Termination of appointment of Martin Hindicky as a director on 1 December 2023
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
10 Jun 2023 PSC07 Cessation of Iain Pittman as a person with significant control on 3 November 2022
22 May 2023 PSC04 Change of details for Mr Glynn Gary Williams as a person with significant control on 22 May 2023
17 Apr 2023 SH02 Sub-division of shares on 14 March 2023
09 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 June 2020
  • GBP 100
03 Nov 2022 TM01 Termination of appointment of Iain Pittman as a director on 3 November 2022
02 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 2 September 2022
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.11.2022.
05 Oct 2022 PSC07 Cessation of Per Hans Gwalter as a person with significant control on 29 November 2021
31 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 2 September 2020
10 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 2 September 2020
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 9 June 2020
  • GBP 92
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2023.
21 Jul 2022 SH02 Sub-division of shares on 8 July 2022
09 Jun 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Keyword House Viking Road Gapton Great Yarmouth Norfolk NR31 0NU on 9 June 2022
09 Dec 2021 PSC04 Change of details for Mr Gary Williams as a person with significant control on 9 December 2021
30 Nov 2021 AP01 Appointment of Mr Iain Pittman as a director on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Per Hans Gwalter as a director on 29 November 2021
29 Nov 2021 TM01 Termination of appointment of Iain Pittman as a director on 29 November 2021
01 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with updates
28 Sep 2021 PSC01 Notification of Martin Hindicky as a person with significant control on 1 September 2020