Advanced company searchLink opens in new window

CERES GROUP EUROPE (NI) LTD

Company number NI616069

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)
27 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
28 Dec 2021 CH01 Director's details changed for Mrs Elizabeth Ann Mcnerlin on 27 December 2021
09 Dec 2021 CH03 Secretary's details changed for Elizabeth Mcnerlin on 9 December 2021
09 Dec 2021 PSC04 Change of details for Mrs Elizabeth Ann Mcnerlin as a person with significant control on 9 December 2021
31 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jul 2021 AP01 Appointment of Miss Philomena Monica Doherty as a director on 3 July 2021
05 Jul 2021 TM01 Termination of appointment of Hester Ann Mccunn as a director on 5 July 2021
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
04 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 AD01 Registered office address changed from 44a Ballykelly Road Rascahan House Limavady Londonderry BT49 9DS Northern Ireland to 32 Main Street Ballykelly Co Londonderry BT49 9HS on 13 February 2020
16 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
02 Jun 2019 AD01 Registered office address changed from 3 Shackleton Drive Ballykelly Limavady Londonderry BT49 9PR to 44a Ballykelly Road Rascahan House Limavady Londonderry BT49 9DS on 2 June 2019
03 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Oct 2018 CH03 Secretary's details changed for Elizabeth Mcnerlin on 28 October 2018
17 Apr 2018 TM01 Termination of appointment of John Gerard O'kane as a director on 4 April 2018
23 Jan 2018 TM01 Termination of appointment of Peter Daniel Boyle as a director on 19 January 2018
11 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
11 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 AP01 Appointment of Ms Hester Ann Mccunn as a director on 1 November 2017