About

Registered Number: 06549502
Date of Incorporation: 31/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Kemp House, 152 City Road, London, EC1V 2NX

 

Ceryx Ltd was established in 2008, it's status in the Companies House registry is set to "Active". The companies directors are listed as Zamir, Muhammad Hassan, Zamir, Juwayriyah, Zamir, Muhammad Arsalan, Dr. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAMIR, Muhammad Hassan 31 March 2008 - 1
ZAMIR, Juwayriyah 01 April 2008 26 June 2008 1
ZAMIR, Muhammad Arsalan, Dr 31 March 2008 26 June 2008 1

Filing History

Document Type Date
CS01 - N/A 16 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 01 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 15 April 2013
AD01 - Change of registered office address 15 April 2013
AD01 - Change of registered office address 15 April 2013
CH01 - Change of particulars for director 15 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 22 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 09 February 2010
AD01 - Change of registered office address 21 December 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.