SPECIALIST CERAMICS LTD

167-169 Great Portland Street 5th Floor, London, W1W 5PF, England
StatusACTIVE
Company No.08173832
CategoryPrivate Limited Company
Incorporated09 Aug 2012
Age11 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

SPECIALIST CERAMICS LTD is an active private limited company with number 08173832. It was incorporated 11 years, 9 months, 12 days ago, on 09 August 2012. The company address is 167-169 Great Portland Street 5th Floor, London, W1W 5PF, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Vincent Keen

Change date: 2021-07-02

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-02

Officer name: Mr Anthony Keen

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Keen

Change date: 2021-07-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-02

Psc name: Mr Vincent David Keen

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-02

Officer name: Mr Anthony Keen

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-02

Officer name: Mr Vincent David Keen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

New address: 167-169 Great Portland Street 5th Floor London W1W 5PF

Change date: 2021-07-02

Old address: Stansted House Stansted Park Rowlands Castle Hampshire PO9 6DX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-20

Psc name: Mr Vincent David Keen

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-20

Psc name: Mr Anthony Keen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

New address: Stansted House Stansted Park Rowlands Castle Hampshire PO9 6DX

Old address: Unit 5 Links House Dundas Lane Portsmouth PO3 5BL England

Change date: 2020-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Vincent Keen

Change date: 2020-04-08

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-08

Officer name: Mr Anthony Keen

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-08

Officer name: Mr Anthony Keen

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vincent David Keen

Change date: 2020-04-08

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-26

Officer name: Mr Vincent Keen

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Keen

Change date: 2020-03-26

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-26

Officer name: Mr Vincent David Keen

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anthony Keen

Change date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Oct 2018

Action Date: 11 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

New address: Unit 5 Links House Dundas Lane Portsmouth PO3 5BL

Change date: 2017-11-29

Old address: Unit 10 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Address

Type: AD01

New address: Unit 10 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ

Change date: 2014-10-17

Old address: 145-157 St John Street London EC1V 4PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2014

Category: Gazette

Type: DISS40

Documents

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Incorporation company

Date: 09 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED EGG PACKERS LIMITED

110A GALGORM ROAD,BALLYMENA,BT42 1AE

Number:NI004069
Status:ACTIVE
Category:Private Limited Company

GADGET FIX LIMITED

4, CROSLEY HOUSE,BINGLEY,BD16 4QD

Number:10708782
Status:ACTIVE
Category:Private Limited Company

INSPIRES MEDIA LTD

20 20 FORE STREET,WESTONZOYLAND,TA7 0EE

Number:11521770
Status:ACTIVE
Category:Private Limited Company

INSPIRING SOLUTIONS GROUP LIMITED

ALLIA FUTURE BUSINESS CENTRE,PETERBOROUGH,PE2 8AN

Number:10139188
Status:ACTIVE
Category:Private Limited Company

STEPHANIE ROSE LTD

63 BOLDMERE ROAD,PINNER,HA5 1PL

Number:08732011
Status:ACTIVE
Category:Private Limited Company
Number:07702330
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