CEBM LTD

Workspace Workspace, Penarth, CF64 1FD, Vale Of Glamorgan, United Kingdom
StatusACTIVE
Company No.08873487
CategoryPrivate Limited Company
Incorporated03 Feb 2014
Age10 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

CEBM LTD is an active private limited company with number 08873487. It was incorporated 10 years, 4 months, 1 day ago, on 03 February 2014. The company address is Workspace Workspace, Penarth, CF64 1FD, Vale Of Glamorgan, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-01

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2024-02-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Herve Raymond Harris Femel

Change date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mrs Valerie Isabelle Femel

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr Herve Raymond Harris Femel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Old address: Workspace Workspace Albert Road Penarth Vale of Glamorgan CF64 1FD Wales

New address: Workspace Albert Road Penarth Vale of Glamorgan CF64 1FD

Change date: 2024-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-14

New address: Workspace Workspace Albert Road Penarth Vale of Glamorgan CF64 1FD

Old address: Brook House, 1st Floor Brook Road Whitchurch Cardiff Wales CF14 1DU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Valerie Isabelle Femel

Change date: 2023-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-03

Officer name: Mr Herve Raymond Harris Femel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: Brook House, 1st Floor Brook Road Whitchurch Cardiff Wales CF14 1DU

Change date: 2023-04-03

Old address: The Stables Business Centre Castleland Street Barry Vale of Glamorgan CF63 4LL Wales

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Isabelle Femel

Appointment date: 2023-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Herve Raymond Harris Femel

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mr Herve Raymond Harris Femel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-19

Old address: 52 Plassey Street Penarth South Glamorgan CF64 1EN United Kingdom

New address: The Stables Business Centre Castleland Street Barry Vale of Glamorgan CF63 4LL

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-04

Officer name: Mr Herve Raymond Harris Femel

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-04

Psc name: Mr Herve Raymond Harris Femel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Herve Raymond Harris Femel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

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: 17 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-16

New address: 52 Plassey Street Penarth South Glamorgan CF64 1EN

Old address: 52a Plassey Street Penarth South Glamorgan CF64 1EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Herve Raymond Harris Femel

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 03 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARTERHOUSE VOICE & DATA LIMITED

GATE HOUSE, 5 CHAPEL PLACE,LONDON,EC2A 3SB

Number:02804354
Status:ACTIVE
Category:Private Limited Company

DJT MACHINING SERVICES LTD

14 ST PETERS AVENUE,SCUNTHORPE,DN16 3PP

Number:08317775
Status:ACTIVE
Category:Private Limited Company

G.C.A.D PROPERTY LTD

1 FAIRVILLE CRESCENT,NEWCASTLE UPON TYNE,NE7 7UA

Number:11560600
Status:ACTIVE
Category:Private Limited Company

JB3 SIGNALLING DESIGN LTD

5 SPRINGFIELD CLOSE,TROWBRIDGE,BA14 8TB

Number:07289140
Status:ACTIVE
Category:Private Limited Company

NORTH EAST WORLDWIDE LIMITED

C/O NORTH EAST CHAMBER OF COMMERCE,AYKLEY HEADS,DH1 5TS

Number:09447449
Status:ACTIVE
Category:Private Limited Company

SPORTS SUPPLEMENTS LTD

UNIT 1, GUNFLEET BUSINESS PARK,COLCHESTER,CO4 9QX

Number:05654661
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