About

Registered Number: 04136027
Date of Incorporation: 05/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: The Quadrant Lumsdale Road, Cobra Court, Manchester, M32 0UT,

 

Cetus Continuum Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLISH, Jane Catherine 13 February 2014 - 1
NORTON, Graham Paul 05 January 2001 12 December 2003 1
Secretary Name Appointed Resigned Total Appointments
ENGLISH, Jane Catherine 10 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 18 January 2020
CH01 - Change of particulars for director 18 January 2020
CH01 - Change of particulars for director 18 January 2020
AD01 - Change of registered office address 05 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 02 July 2018
AD01 - Change of registered office address 25 January 2018
PSC04 - N/A 23 January 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 24 February 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 07 January 2015
AA01 - Change of accounting reference date 10 November 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 13 February 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 20 January 2011
CH03 - Change of particulars for secretary 20 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 22 November 2007
CERTNM - Change of name certificate 18 September 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 20 February 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
363s - Annual Return 26 July 2003
CERTNM - Change of name certificate 26 June 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
AA - Annual Accounts 12 March 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 03 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.