About

Registered Number: 07412477
Date of Incorporation: 19/10/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Bakeaway Centrix Business Park, Furnace Way, Corby, NN17 5BE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.