Download leads from Nexok and grow your business. Find out more

Cetad Limited

Documents

Total Documents126
Total Pages461

Filing History

16 January 2021Micro company accounts made up to 31 March 2020
22 April 2020Confirmation statement made on 30 January 2020 with no updates
19 December 2019Micro company accounts made up to 31 March 2019
11 March 2019Confirmation statement made on 30 January 2019 with no updates
19 January 2019Satisfaction of charge SC1818320002 in full
28 December 2018Micro company accounts made up to 31 March 2018
30 January 2018Confirmation statement made on 30 January 2018 with no updates
27 December 2017Micro company accounts made up to 31 March 2017
26 April 2017Satisfaction of charge SC1818320001 in full
26 April 2017Satisfaction of charge SC1818320001 in full
10 February 2017Confirmation statement made on 30 January 2017 with updates
10 February 2017Confirmation statement made on 30 January 2017 with updates
1 February 2017Registration of charge SC1818320002, created on 25 January 2017
1 February 2017Registration of charge SC1818320002, created on 25 January 2017
27 January 2017Registration of charge SC1818320001, created on 26 January 2017
27 January 2017Registration of charge SC1818320001, created on 26 January 2017
20 January 2017Appointment of Mr Ryan Malone as a secretary on 17 January 2017
20 January 2017Termination of appointment of Sam Ashkannejad as a secretary on 17 January 2017
20 January 2017Appointment of Mr Ryan Malone as a secretary on 17 January 2017
20 January 2017Termination of appointment of Sam Ashkannejad as a secretary on 17 January 2017
29 December 2016Total exemption small company accounts made up to 31 March 2016
29 December 2016Total exemption small company accounts made up to 31 March 2016
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 90
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 90
9 September 2015Total exemption small company accounts made up to 31 March 2015
9 September 2015Total exemption small company accounts made up to 31 March 2015
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 90
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 90
16 December 2014Total exemption small company accounts made up to 31 March 2014
16 December 2014Total exemption small company accounts made up to 31 March 2014
17 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 90
17 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 90
5 December 2013Total exemption small company accounts made up to 31 March 2013
5 December 2013Total exemption small company accounts made up to 31 March 2013
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders
18 July 2012Total exemption small company accounts made up to 31 March 2012
18 July 2012Total exemption small company accounts made up to 31 March 2012
21 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
21 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
23 December 2011Total exemption small company accounts made up to 31 March 2011
23 December 2011Total exemption small company accounts made up to 31 March 2011
18 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
18 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
2 February 2011Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP on 2 February 2011
2 February 2011Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP on 2 February 2011
2 February 2011Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP on 2 February 2011
5 January 2011Total exemption small company accounts made up to 31 March 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
31 January 2010Annual return made up to 30 January 2010 with a full list of shareholders
31 January 2010Annual return made up to 30 January 2010 with a full list of shareholders
30 January 2010Director's details changed for Dr Reza Cheshmehdoost on 1 October 2009
30 January 2010Director's details changed for Dr Reza Cheshmehdoost on 1 October 2009
30 January 2010Director's details changed for Dr Reza Cheshmehdoost on 1 October 2009
11 January 2010Total exemption small company accounts made up to 31 March 2009
11 January 2010Total exemption small company accounts made up to 31 March 2009
3 February 2009Return made up to 30/01/09; full list of members
3 February 2009Return made up to 30/01/09; full list of members
26 September 2008Total exemption small company accounts made up to 31 March 2008
26 September 2008Total exemption small company accounts made up to 31 March 2008
8 February 2008Return made up to 30/01/08; full list of members
8 February 2008Return made up to 30/01/08; full list of members
6 December 2007Total exemption small company accounts made up to 31 March 2007
6 December 2007Total exemption small company accounts made up to 31 March 2007
16 November 2007Director's particulars changed
16 November 2007Director's particulars changed
5 February 2007Return made up to 30/01/07; full list of members
5 February 2007Return made up to 30/01/07; full list of members
26 January 2007Total exemption small company accounts made up to 31 March 2006
26 January 2007Total exemption small company accounts made up to 31 March 2006
31 March 2006Total exemption small company accounts made up to 31 March 2005
31 March 2006Total exemption small company accounts made up to 31 March 2005
17 February 2006Return made up to 30/01/06; full list of members
17 February 2006Return made up to 30/01/06; full list of members
2 February 2006Total exemption small company accounts made up to 31 March 2004
2 February 2006Total exemption small company accounts made up to 31 March 2004
20 January 2006Registered office changed on 20/01/06 from: 308 albert drive pollokshields glasgow G41 5RS
20 January 2006Registered office changed on 20/01/06 from: 308 albert drive pollokshields glasgow G41 5RS
10 January 2006Return made up to 30/01/05; full list of members
10 January 2006Return made up to 30/01/05; full list of members
7 January 2005Return made up to 30/12/04; full list of members
7 January 2005Return made up to 30/12/04; full list of members
6 February 2004Return made up to 30/12/03; full list of members
6 February 2004Return made up to 30/12/03; full list of members
30 January 2004Total exemption small company accounts made up to 31 March 2003
30 January 2004Total exemption small company accounts made up to 31 March 2003
5 June 2003New secretary appointed
5 June 2003Secretary resigned
5 June 2003New secretary appointed
5 June 2003Secretary resigned
27 May 2003Registered office changed on 27/05/03 from: ground left, 71 glenapp street glasgow G41 2LG
27 May 2003Registered office changed on 27/05/03 from: ground left, 71 glenapp street glasgow G41 2LG
26 February 2003Return made up to 30/12/02; full list of members
26 February 2003Return made up to 30/12/02; full list of members
17 January 2003Total exemption small company accounts made up to 31 March 2002
17 January 2003Total exemption small company accounts made up to 31 March 2002
19 December 2001Return made up to 30/12/01; full list of members
19 December 2001Return made up to 30/12/01; full list of members
29 November 2001Total exemption small company accounts made up to 31 March 2001
29 November 2001Total exemption small company accounts made up to 31 March 2001
24 April 2001Accounting reference date shortened from 29/06/00 to 31/03/00
24 April 2001Accounts for a small company made up to 31 March 2000
24 April 2001Accounts for a small company made up to 31 March 2000
24 April 2001Accounting reference date shortened from 29/06/00 to 31/03/00
31 January 2001Return made up to 30/12/00; full list of members
31 January 2001Return made up to 30/12/00; full list of members
11 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
11 August 1999Return made up to 30/12/98; full list of members
11 August 1999Return made up to 30/12/98; full list of members
29 July 1999Accounts for a dormant company made up to 29 June 1999
29 July 1999Accounts for a dormant company made up to 29 June 1999
9 July 1999First Gazette notice for voluntary strike-off
9 July 1999First Gazette notice for voluntary strike-off
7 July 1999Compulsory strike-off action has been discontinued
7 July 1999Compulsory strike-off action has been discontinued
6 July 1999Withdrawal of application for striking off
6 July 1999Withdrawal of application for striking off
25 May 1999Application for striking-off
25 May 1999Application for striking-off
21 January 1999New director appointed
21 January 1999New director appointed
30 October 1998Accounting reference date extended from 31/12/98 to 29/06/99
30 October 1998Accounting reference date extended from 31/12/98 to 29/06/99
30 December 1997Incorporation
30 December 1997Incorporation
Sign up now to grow your client base. Plans & Pricing