CERAMIC STUDIOS PREMIER LTD

59a Chesson Road 59a Chesson Road, London, W14 9QT, London, United Kingdom
StatusACTIVE
Company No.08343784
CategoryPrivate Limited Company
Incorporated31 Dec 2012
Age11 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

CERAMIC STUDIOS PREMIER LTD is an active private limited company with number 08343784. It was incorporated 11 years, 4 months, 17 days ago, on 31 December 2012. The company address is 59a Chesson Road 59a Chesson Road, London, W14 9QT, London, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Capital cancellation shares

Date: 30 Jul 2021

Action Date: 31 Mar 2020

Category: Capital

Type: SH06

Capital : 800 GBP

Date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-31

Psc name: Alaa Abou Hasan

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Alaa Abou Hasan

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

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 updates

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alaa Abou Hasan

Change date: 2017-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

New address: 59a Chesson Road West Kensington London London W14 9QT

Old address: 59 a Chesson Road West Kensington London London W14 9QT

Change date: 2017-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alaa Abou Hasan

Change date: 2017-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-04

Officer name: Mr Hatem Abdullah Hijazi

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Rose Hijazi

Change date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-21

Officer name: Mr Alaa Abou Hasan

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Rose Hijazi

Appointment date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2015

Action Date: 21 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083437840001

Charge creation date: 2015-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alaa Abou Hasan

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2014

Action Date: 10 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-10

Capital : 1,200 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Apr 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 31 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR TERRACE FREEHOLD LIMITED

C/O BRUNSFIELD LTD,LONDON,W1U 5AY

Number:10721327
Status:ACTIVE
Category:Private Limited Company

CARVECO LTD

BANK GALLERY,KENILWORTH,CV8 1LY

Number:11555743
Status:ACTIVE
Category:Private Limited Company

GLENWOOD MARKETING LIMITED

467 RAINHAM ROAD SOUTH,DAGENHAM,RM10 7XJ

Number:04748483
Status:ACTIVE
Category:Private Limited Company

MCVEY AND COLLINS DESIGNS LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11505578
Status:ACTIVE
Category:Private Limited Company

SHOWCASE DEVELOPMENTS LIMITED

3 REDVERS GATE,MILTON KEYNES,MK15 8QJ

Number:05028367
Status:ACTIVE
Category:Private Limited Company

SOCIAL HOUSING LTD

35A MILLSTONE LANE,LE1 5JN,LE1 5JN

Number:11388923
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