CEVA LIMITED

Ceva House Ceva House, Ashby De La Zouch, LE65 9BA, Leicestershire, England
StatusACTIVE
Company No.05900891
CategoryPrivate Limited Company
Incorporated09 Aug 2006
Age17 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

CEVA LIMITED is an active private limited company with number 05900891. It was incorporated 17 years, 9 months, 7 days ago, on 09 August 2006. The company address is Ceva House Ceva House, Ashby De La Zouch, LE65 9BA, Leicestershire, England.



Company Fillings

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 29 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-29

Officer name: James Edward Gill

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-28

Officer name: Mr Huw Russell Jenkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-23

Old address: Ceva House P.O. Box 8663, Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 9BA

New address: Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-22

Psc name: Ceva Group Plc

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ceva Group Limited

Change date: 2023-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2022

Action Date: 02 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-02

Psc name: Ceva Group Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Gareth Walton

Change date: 2022-01-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-16

Capital : 31,000 GBP

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/21

Documents

View document PDF

Resolution

Date: 16 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-15

Capital : 2,797,754,150 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Gareth Walton

Appointment date: 2021-11-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gaultier Marie Alain Xavier De La Rochebrochard D'auzay

Appointment date: 2021-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-08

Officer name: Olivier Jean Casanova

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 18 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 15 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 15 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Jean Casanova

Appointment date: 2020-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Amanda Wetherall

Termination date: 2020-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-13

Officer name: Mr James Edward Gill

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Aston

Termination date: 2020-02-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 06 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 06 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-18

Officer name: Mr Edward Aston

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Leigh Martin Pomlett

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Dawn Amanda Wethrall

Change date: 2019-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dawn Amanda Wethrall

Appointment date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Michael O'donoghue

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910088

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910070

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910080

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910068

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910079

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910075

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910086

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910078

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910081

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910072

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910089

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910084

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910090

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910073

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910091

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910083

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910082

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910092

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910087

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910096

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910085

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910094

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 47

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910095

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008910093

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 46

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 48

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 58

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 59

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 49

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 52

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 50

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 53

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 55

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 60

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 54

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 61

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 64

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 65

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 42

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 66

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 43

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 40

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 67

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 63

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF


Some Companies

Number:08318232
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BIG ORBIT LIMITED

CADBURY COURTYARD BLACKMINSTER BUSINESS PARK,EVESHAM,WR11 7RE

Number:09782700
Status:ACTIVE
Category:Private Limited Company

JOANNE WRIGHT PHYSIOTHERAPY SERVICES LTD

259 HUDDERSFIELD ROAD,HALIFAX,HX3 0AT

Number:09801749
Status:ACTIVE
Category:Private Limited Company

MJJ TRADING LIMITED

SUITE 3, CHATSWORTH HOUSE PRIME BUSINESS CENTRE,DERBY,DE21 7SR

Number:09217942
Status:ACTIVE
Category:Private Limited Company

OIAL HOLDING LIMITED

110 CANNON STREET,LONDON,EC4N 6EU

Number:11803082
Status:ACTIVE
Category:Private Limited Company

SMART BUILDING SYSTEMS LIMITED

HARDY HOUSE,BERKHAMSTED,HP4 1EF

Number:10389114
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source