About

Registered Number: 05918059
Date of Incorporation: 29/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 13 Church Street, Helston, Cornwall, TR13 8TD

 

Cemon Homeopathics Ltd was registered on 29 August 2006 and has its registered office in Cornwall. We don't know the number of employees at this business. The organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROCCO, Aurelio 29 August 2006 - 1
ROCCO, Gabriella 29 August 2006 - 1
ROCCO, Vincenzo 29 August 2006 - 1
SPIEZIA, Loredana De Cecco 29 August 2006 - 1
SPIEZIA, Mariano 29 August 2006 - 1
RODRIGUEZ, Adele Alma 29 August 2006 12 May 2018 1
SANSEVERINO, Renato 29 August 2006 24 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 31 August 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 05 November 2015
RESOLUTIONS - N/A 29 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 29 October 2015
SH08 - Notice of name or other designation of class of shares 29 October 2015
CC04 - Statement of companies objects 29 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 23 September 2014
CH01 - Change of particulars for director 09 May 2014
CH03 - Change of particulars for secretary 09 May 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 28 September 2012
RESOLUTIONS - N/A 31 July 2012
CC04 - Statement of companies objects 31 July 2012
MEM/ARTS - N/A 31 July 2012
SH01 - Return of Allotment of shares 31 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 31 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 31 July 2012
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 25 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 23 October 2007
225 - Change of Accounting Reference Date 20 February 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 29 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.