Having been setup in 2010, Cérélia Uk Ltd have registered office in Corby, it has a status of "Active". We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARVEY INGRAM DIRECTORS | 19 October 2010 | 01 February 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DORAN, Adrian | 19 July 2019 | - | 1 |
LOVETT, Lee | 19 July 2019 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 01 July 2020 | |
AD01 - Change of registered office address | 01 July 2020 | |
PSC02 - N/A | 08 April 2020 | |
PSC07 - N/A | 30 March 2020 | |
CS01 - N/A | 31 October 2019 | |
AA - Annual Accounts | 05 September 2019 | |
AP03 - Appointment of secretary | 23 July 2019 | |
AP03 - Appointment of secretary | 23 July 2019 | |
AA - Annual Accounts | 12 March 2019 | |
MR01 - N/A | 19 February 2019 | |
CS01 - N/A | 24 October 2018 | |
TM01 - Termination of appointment of director | 08 December 2017 | |
AA - Annual Accounts | 01 December 2017 | |
CS01 - N/A | 29 November 2017 | |
AA - Annual Accounts | 12 December 2016 | |
CS01 - N/A | 15 November 2016 | |
AP01 - Appointment of director | 03 November 2016 | |
AP01 - Appointment of director | 03 November 2016 | |
TM01 - Termination of appointment of director | 02 November 2016 | |
TM01 - Termination of appointment of director | 02 November 2016 | |
TM01 - Termination of appointment of director | 31 October 2016 | |
TM01 - Termination of appointment of director | 31 October 2016 | |
MR04 - N/A | 23 July 2016 | |
AD01 - Change of registered office address | 11 April 2016 | |
RP04 - N/A | 22 December 2015 | |
AR01 - Annual Return | 09 November 2015 | |
CH01 - Change of particulars for director | 09 November 2015 | |
MR01 - N/A | 28 October 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AP01 - Appointment of director | 17 September 2015 | |
AD01 - Change of registered office address | 10 September 2015 | |
RESOLUTIONS - N/A | 14 July 2015 | |
SH01 - Return of Allotment of shares | 14 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 14 July 2015 | |
MR01 - N/A | 15 April 2015 | |
AR01 - Annual Return | 14 November 2014 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 30 October 2013 | |
MISC - Miscellaneous document | 15 October 2013 | |
AA - Annual Accounts | 14 October 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 22 November 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
TM01 - Termination of appointment of director | 24 November 2011 | |
TM01 - Termination of appointment of director | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
AP01 - Appointment of director | 18 February 2011 | |
AP01 - Appointment of director | 18 February 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
TM01 - Termination of appointment of director | 08 February 2011 | |
TM01 - Termination of appointment of director | 08 February 2011 | |
AA01 - Change of accounting reference date | 03 February 2011 | |
AD01 - Change of registered office address | 03 February 2011 | |
CERTNM - Change of name certificate | 31 January 2011 | |
CONNOT - N/A | 31 January 2011 | |
NEWINC - New incorporation documents | 19 October 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2019 | Outstanding |
N/A |
A registered charge | 27 October 2015 | Outstanding |
N/A |
A registered charge | 02 April 2015 | Fully Satisfied |
N/A |