CERIUM VISUAL TECHNOLOGIES LIMITED
Company number 02817206
- Company Overview for CERIUM VISUAL TECHNOLOGIES LIMITED (02817206)
- Filing history for CERIUM VISUAL TECHNOLOGIES LIMITED (02817206)
- People for CERIUM VISUAL TECHNOLOGIES LIMITED (02817206)
- Charges for CERIUM VISUAL TECHNOLOGIES LIMITED (02817206)
- More for CERIUM VISUAL TECHNOLOGIES LIMITED (02817206)
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) |
---|---|---|---|
04 Apr 2024 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 4 April 2024 | |
05 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
29 Aug 2023 | PSC04 | Change of details for Mrs Kimberley Jane Harrison as a person with significant control on 26 November 2022 | |
29 Aug 2023 | PSC07 | Cessation of Marilyn Ann Sangster as a person with significant control on 26 November 2022 | |
29 Aug 2023 | PSC04 | Change of details for Mrs Kimberley Jane Harrison as a person with significant control on 29 August 2023 | |
29 Aug 2023 | CH01 | Director's details changed for Mrs Kimberley Jane Harrison on 29 August 2023 | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Oct 2022 | CH01 | Director's details changed for Claire Millar on 31 October 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Marilyn Ann Sangster as a director on 7 June 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
18 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
17 Dec 2020 | CH01 | Director's details changed for Mrs Marilyn Ann Sangster on 17 December 2020 | |
16 Dec 2020 | PSC04 | Change of details for Mrs Marilyn Ann Sangster as a person with significant control on 16 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mrs Marilyn Ann Sangster on 16 December 2020 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jan 2019 | AP01 | Appointment of Claire Millar as a director on 10 December 2018 | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 10 December 2018
|
|
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |