CERBERA CONSTRUCTION LIMITED

88a Old Oak Common Lane, London, W3 7DA, England
StatusACTIVE
Company No.06479123
CategoryPrivate Limited Company
Incorporated21 Jan 2008
Age16 years, 4 months
JurisdictionEngland Wales

SUMMARY

CERBERA CONSTRUCTION LIMITED is an active private limited company with number 06479123. It was incorporated 16 years, 4 months ago, on 21 January 2008. The company address is 88a Old Oak Common Lane, London, W3 7DA, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064791230007

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064791230006

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064791230005

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-28

New address: 88a Old Oak Common Lane London W3 7DA

Old address: 85-87 C/O Hegro Holtspur Lane Wooburn Green High Wycombe HP10 0AU England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2019

Action Date: 20 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064791230007

Charge creation date: 2019-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2019

Action Date: 28 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-28

Charge number: 064791230006

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2018

Action Date: 23 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-23

Charge number: 064791230005

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-22

Psc name: Sandeep Singh Mattoo

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-22

Psc name: Sandeep Singh Mattoo

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064791230003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064791230004

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

New address: 85-87 C/O Hegro Holtspur Lane Wooburn Green High Wycombe HP10 0AU

Old address: 5a Parr Road Stanmore Middlesex HA7 1NP England

Change date: 2018-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-18

Officer name: Mr Sandeep Singh Mattoo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

New address: 5a Parr Road Stanmore Middlesex HA7 1NP

Old address: 82 Whitton Road Hounslow TW3 2DD

Change date: 2016-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-18

Officer name: Parminder Kaur Mattoo

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harjinder Singh

Termination date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064791230003

Charge creation date: 2015-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064791230004

Charge creation date: 2015-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-09

Officer name: Harjinder Singh

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-09

Old address: 5a Parr Road Stanmore Middlesex HA7 1NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Parminder Kaur Mattoo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 22/10/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 21 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEO LOGISTICAL SERVICES LIMITED

13 CONYERS,CHESTER LE STREET,DH2 3PE

Number:08708947
Status:ACTIVE
Category:Private Limited Company

PARKIN INTERIORS LIMITED

SUITE F10 LONDON ROAD,PULBOROUGH,RH20 1LA

Number:08376401
Status:ACTIVE
Category:Private Limited Company

SAID HAKIM LIMITED

1 BLOUNT MEWS,UXBRIDGE,UB10 0FJ

Number:11584696
Status:ACTIVE
Category:Private Limited Company

SKILLSTER INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10205973
Status:ACTIVE
Category:Private Limited Company
Number:10421551
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TILE-FITTER LIMITED

10 WOODSTOCK ROAD,WORCESTER,WR2 5NE

Number:07746242
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