About

Registered Number: 05610439
Date of Incorporation: 02/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Borlase Farm Rosenannon, St. Wenn, Bodmin, Cornwall, PL30 5PW

 

Ceretech Ltd was established in 2005. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAIN, Michelle Liza 01 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 02 November 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 29 August 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 15 November 2017
AA01 - Change of accounting reference date 30 August 2017
AA - Annual Accounts 23 December 2016
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 22 November 2015
AA - Annual Accounts 22 November 2015
AR01 - Annual Return 28 March 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 08 November 2014
AR01 - Annual Return 30 November 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 23 December 2009
AD01 - Change of registered office address 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
DISS40 - Notice of striking-off action discontinued 23 May 2009
363a - Annual Return 22 May 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 31 January 2009
288c - Notice of change of directors or secretaries or in their particulars 31 January 2009
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 15 November 2006
287 - Change in situation or address of Registered Office 15 February 2006
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.