CELOSYS CONSULTING LIMITED

Company Documents

DateDescription
01/06/251 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-05-31

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/11/1925 November 2019 CESSATION OF YOUSEF BASSA AS A PSC

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUSEF BASSA

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

11/06/1611 June 2016 REGISTERED OFFICE CHANGED ON 11/06/2016 FROM 168A BELSIZE ROAD LONDON NW6 4BJ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/07/1517 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

13/06/1513 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/12/145 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ANJANA BAHL / 01/11/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSEF BASSA / 10/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSEF BASSA / 10/12/2013

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 2ND FLOOR 243A GOLDHURST TERRACE LONDON NW6 3EP

View Document

01/06/131 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/06/125 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/06/125 June 2012 DIRECTOR APPOINTED MS ANJANA BAHL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

18/11/1018 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOUSEF BASSA / 02/10/2009

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/05/0931 May 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

01/06/071 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/09/0614 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/068 September 2006 COMPANY NAME CHANGED MOON BAY LIMITED CERTIFICATE ISSUED ON 08/09/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

31/05/0031 May 2000 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