About

Registered Number: 06393255
Date of Incorporation: 08/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: VINSAM LTD, Suite 11, West Africa House Ashbourne Road, Ealing, London, W5 3QP

 

Ceton Investments Ltd was founded on 08 October 2007, it's status in the Companies House registry is set to "Active". The business has only one director listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Anant 15 October 2007 01 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 22 September 2017
AAMD - Amended Accounts 11 April 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 10 October 2016
AAMD - Amended Accounts 09 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 04 November 2015
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 07 August 2014
AAMD - Amended Accounts 12 June 2014
AAMD - Amended Accounts 12 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 October 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
AA - Annual Accounts 05 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 05 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AD01 - Change of registered office address 21 May 2013
AR01 - Annual Return 19 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2012
AD01 - Change of registered office address 19 January 2012
MG01 - Particulars of a mortgage or charge 07 May 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 September 2010
AD04 - Change of location of company records to the registered office 11 September 2010
AR01 - Annual Return 11 January 2010
AD01 - Change of registered office address 11 January 2010
AD01 - Change of registered office address 10 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 13 August 2008
225 - Change of Accounting Reference Date 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
NEWINC - New incorporation documents 08 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2011 Outstanding

N/A

Legal charge 05 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.