- Company Overview for CERES HOLOGRAPHICS LIMITED (SC330746)
- Filing history for CERES HOLOGRAPHICS LIMITED (SC330746)
- People for CERES HOLOGRAPHICS LIMITED (SC330746)
- More for CERES HOLOGRAPHICS LIMITED (SC330746)
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) |
---|---|---|---|
10 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2021 | TM01 | Termination of appointment of Ian Russell Redmond as a director on 27 October 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Clive Gerald Scrivener as a director on 4 August 2021 | |
13 Sep 2021 | CS01 |
Confirmation statement made on 11 September 2021 with updates
|
|
06 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021 | |
24 May 2021 | SH01 |
Statement of capital following an allotment of shares on 21 May 2021
|
|
03 May 2021 | AP01 | Appointment of Mr Nathaniel Edington as a director on 1 May 2021 | |
06 Apr 2021 | AP01 | Appointment of Mr John Seonaidh Macdonald as a director on 1 April 2021 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Mar 2021 | TM01 | Termination of appointment of Anthony Lear as a director on 28 February 2021 | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 3 November 2020
|
|
01 Oct 2020 | AP01 | Appointment of Mr Clive Gerald Scrivener as a director on 1 October 2020 | |
11 Sep 2020 | CS01 |
Confirmation statement made on 11 September 2020 with updates
|
|
26 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Sep 2019 | CS01 |
Confirmation statement made on 11 September 2019 with updates
|
|
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
07 May 2019 | PSC07 | Cessation of Ian Russell Redmond as a person with significant control on 19 March 2018 | |
30 Apr 2019 | AD01 | Registered office address changed from New Technology Centre North Haugh St. Andrews Fife KY16 9SR to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 30 April 2019 | |
30 Apr 2019 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 30 April 2019 | |
18 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
17 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
28 Aug 2018 | AP01 | Appointment of Mr Andrew James Cringean as a director on 24 August 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |