About

Registered Number: 06928791
Date of Incorporation: 09/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Savitri Houndscroft, Amberley, Stroud, Gloucestershire, GL5 5DG

 

Established in 2009, Cebotari Ltd has its registered office in Gloucestershire, it has a status of "Active". The companies directors are Curzon, Sally Elizabeth, Curzon, Alexander James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURZON, Alexander James 09 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CURZON, Sally Elizabeth 09 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 09 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 06 March 2014
CH01 - Change of particulars for director 05 September 2013
CH03 - Change of particulars for secretary 05 September 2013
AD01 - Change of registered office address 05 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 27 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AD01 - Change of registered office address 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 24 February 2011
AD01 - Change of registered office address 24 February 2011
CH01 - Change of particulars for director 20 January 2011
CH03 - Change of particulars for secretary 20 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
287 - Change in situation or address of Registered Office 26 August 2009
CERTNM - Change of name certificate 19 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
NEWINC - New incorporation documents 09 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.