CERCEL LTD

68 Gleneagle Road, London, SW16 6AF
StatusACTIVE
Company No.08005564
CategoryPrivate Limited Company
Incorporated26 Mar 2012
Age12 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

CERCEL LTD is an active private limited company with number 08005564. It was incorporated 12 years, 2 months, 9 days ago, on 26 March 2012. The company address is 68 Gleneagle Road, London, SW16 6AF.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-11

Old address: 47 Eveline Road Mitcham Surrey CR4 3LF

New address: 68 Gleneagle Road London SW16 6AF

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Petrica Cercel

Change date: 2015-11-05

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Nov 2015

Category: Address

Type: AD02

New address: 68 Gleneagle Road London SW16 6AF

Old address: 6 Roxborough Avenue Isleworth Middlesex TW7 5HG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-15

Officer name: Mr Petrica Cercel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2014

Action Date: 10 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-10

Old address: 6 Roxborough Avenue Isleworth Middlesex TW7 5HG England

New address: 47 Eveline Road Mitcham Surrey CR4 3LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2013

Action Date: 08 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-08

Officer name: Mr Petrica Cercel

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2013

Action Date: 21 Sep 2013

Category: Address

Type: AD01

Old address: 66 Bannister Close Greenford Middlesex UB6 0SP

Change date: 2013-09-21

Documents

View document PDF

Change sail address company

Date: 21 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Address

Type: AD01

Old address: Flat 26 Lafone House New Park Road London SW2 4UT England

Change date: 2013-08-13

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 26 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTTERFLY PR LIMITED

12A THE SPINNEY,CHEAM,SM3 8JG

Number:07876320
Status:ACTIVE
Category:Private Limited Company

CCS PROPERTIES LONDON LIMITED

C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR,LONDON,SW1W 0EX

Number:00821539
Status:ACTIVE
Category:Private Limited Company

J B ELECTRICIANS LTD

UNIT 6 QUEBEC WHARF,LONDON,E14 7AF

Number:11738157
Status:ACTIVE
Category:Private Limited Company

LGC62 LIMITED

HONEYBOROUGH HOUSE, HONEYBOROUGH,MILFORD HAVEN,SA73 1RE

Number:06368100
Status:ACTIVE
Category:Private Limited Company

SICK FRAMEZ LIMITED

52 OVERSTONE ROAD,NORTHAMPTON,NN1 3JS

Number:11874238
Status:ACTIVE
Category:Private Limited Company
Number:11441044
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