Advanced company searchLink opens in new window

CETA KINGDOM LIMITED

Company number 14260410

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 AA Total exemption full accounts made up to 31 July 2023
08 Feb 2024 AD01 Registered office address changed from Suite 39 15 Ingestre Place London W1F 0DU England to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 8 February 2024
08 Feb 2024 CH01 Director's details changed for Mr Cetin Agcagul on 8 February 2024
08 Feb 2024 CH01 Director's details changed for Esra Ozcelik on 8 February 2024
08 Feb 2024 PSC04 Change of details for Esra Ozcelik as a person with significant control on 8 February 2024
08 Feb 2024 PSC04 Change of details for Mr Cetin Agcagul as a person with significant control on 8 February 2024
07 Feb 2024 CH01 Director's details changed for Esra Ozcelik on 7 February 2024
07 Feb 2024 PSC04 Change of details for Esra Ozcelik as a person with significant control on 7 February 2024
29 Jan 2024 PSC04 Change of details for Esra Ozcelik as a person with significant control on 7 January 2024
29 Jan 2024 CH01 Director's details changed for Esra Ozcelik on 7 January 2024
05 Oct 2023 CERTNM Company name changed ms oli LTD\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-25
04 Oct 2023 PSC01 Notification of Cetin Agcagul as a person with significant control on 25 September 2023
04 Oct 2023 PSC04 Change of details for Esra Ozcelik as a person with significant control on 25 September 2023
04 Oct 2023 AP01 Appointment of Mr Cetin Agcagul as a director on 25 September 2023
16 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
26 Jan 2023 CERTNM Company name changed kilic 61 LTD\certificate issued on 26/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-25
20 Sep 2022 AD01 Registered office address changed from Suite Kilic 61 Ltd 15 Ingestre Place London W1F 0DU England to Suite 39 15 Ingestre Place London W1F 0DU on 20 September 2022
14 Sep 2022 AD01 Registered office address changed from Runway East Finsbury Park 46 Clifton Terrace London N4 3JP England to Suite Kilic 61 Ltd 15 Ingestre Place London W1F 0DU on 14 September 2022
27 Jul 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-07-27
  • GBP 100