CELERGO UK LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 Termination of appointment of Jeffrey Lewis Phipps as a director on 2024-03-28

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 Termination of appointment of Donald Edward Mcguire as a director on 2024-03-28

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Statement of capital on 2023-08-30

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

28/06/2328 June 2023 Full accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

20/02/2320 February 2023 Registered office address changed from Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom to 22 Chancery Lane London WC2A 1LS on 2023-02-20

View Document

04/11/224 November 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 1 FETTER LANE LONDON EC4A 1BR

View Document

21/07/2021 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD EDWARD MCGUIRE / 01/10/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CURRSHO FROM 31/12/2019 TO 30/06/2019

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

08/08/188 August 2018 CESSATION OF MICHELE HONOMICHL AS A PSC

View Document

08/08/188 August 2018 CESSATION OF TIMOTHY PATRICK CALLAHAN AS A PSC

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOMATIC DATA PROCESSING, INC.

View Document

02/08/182 August 2018 DIRECTOR APPOINTED JEFFREY LEWIS PHIPPS

View Document

02/08/182 August 2018 DIRECTOR APPOINTED DONALD EDWARD MCGUIRE

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELE HONOMICHL

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CALLAHAN

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE HONOMICHL / 05/04/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK CALLAHAN / 05/04/2016

View Document

15/06/1615 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/10/155 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR TIMOTHY PATRICK CALLAHAN / 28/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR TIMOTHY PATRICK CALLAHAN / 28/09/2015

View Document

20/07/1520 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 AUDITOR'S RESIGNATION

View Document

20/10/1420 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRETT KNIGHTS

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 DIRECTOR APPOINTED DIRECTOR TIMOTHY PATRICK CALLAHAN

View Document

15/10/1315 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD BROWN JR.

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA HALL

View Document

05/10/125 October 2012 DIRECTOR APPOINTED BRETT KNIGHTS

View Document

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA HALL

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 5 ST JOHN'S LANE LONDON LONDON EC1M 4BH

View Document

13/12/1013 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA HALL / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE HONOMICHL / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BROWN JR. / 22/10/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 5 ST JOHN'S LANE LONDON LONDON EC1M 4BH

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 NC INC ALREADY ADJUSTED 31/12/07

View Document

30/07/0830 July 2008 GBP NC 1000/100000 31/12/2007

View Document

21/04/0821 April 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 37 BEMSTED ROAD LONDON GREATER LONDON E17 5JY

View Document

03/10/063 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company