Advanced company searchLink opens in new window

CERES HOLOGRAPHICS LIMITED

Company number SC330746

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)
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 350.78
03 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
04 May 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 308.77
23 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 283.79
28 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Rights of pre-emption waived in respect of any allotment from resolution 1,2 and 3 25/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2016 AP01 Appointment of Mr Andrew Keith Buchanan Travers as a director on 15 January 2016
05 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 258.77
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 May 2015 CERTNM Company name changed ceres imaging LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05
03 Feb 2015 AP01 Appointment of Mr Anthony Lear as a director on 1 September 2014
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 258.77
03 Nov 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 237.21
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 237.21
11 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 215.65
09 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2014 TM01 Termination of appointment of Graeme Peter Alexander Malcolm as a director on 3 March 2014
03 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders