CEL V WIDNES A (UK) LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

20/02/2520 February 2025 Notification of Audrey Jane Lewis as a person with significant control on 2024-10-08

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-08 with updates

View Document

21/02/2421 February 2024 Register(s) moved to registered office address 8th Floor 1 Fleet Place London EC4M 7RA

View Document

27/10/2327 October 2023 Memorandum and Articles of Association

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

19/10/2319 October 2023 Registration of charge 131896610004, created on 2023-10-16

View Document

14/09/2314 September 2023 Satisfaction of charge 131896610003 in full

View Document

04/09/234 September 2023 Notification of Alistair David Calvert as a person with significant control on 2023-06-30

View Document

04/09/234 September 2023 Cessation of Kkr & Co. Inc. as a person with significant control on 2023-06-30

View Document

04/09/234 September 2023 Notification of Jens Höllermann as a person with significant control on 2023-06-30

View Document

04/09/234 September 2023 Notification of Simon Andrew Mcconnell Barnes as a person with significant control on 2023-06-30

View Document

04/09/234 September 2023 Notification of Heather Brown Hopkins as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Appointment of Miss Amanda Marie Robinson as a director on 2023-06-30

View Document

05/07/235 July 2023 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 2023-07-05

View Document

04/07/234 July 2023 Termination of appointment of Ekaterina Avdonina as a director on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Mr Peter Stuart Cameron as a director on 2023-06-30

View Document

03/07/233 July 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Termination of appointment of Sebastiano Robert Vittorio D'avanzo as a director on 2023-06-30

View Document

02/06/232 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

20/05/2320 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 2023-04-11

View Document

21/04/2321 April 2023 Director's details changed for Ms Ekaterina Avdonina on 2023-04-11

View Document

21/04/2321 April 2023 Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 2022-04-11

View Document

05/04/235 April 2023 Satisfaction of charge 131896610001 in full

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023 Statement of capital on 2023-03-08

View Document

08/03/238 March 2023 Resolutions

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

03/03/223 March 2022 Withdrawal of a person with significant control statement on 2022-03-03

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-08 with updates

View Document

02/01/222 January 2022 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

02/01/222 January 2022 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

26/11/2126 November 2021 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Ms Ekaterina Avdonina on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 2021-11-26

View Document

26/11/2126 November 2021 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG on 2021-11-26

View Document

22/06/2122 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS EKATERINA AVDONINA / 22/06/2021

View Document

14/04/2114 April 2021 30/03/21 STATEMENT OF CAPITAL GBP 7001

View Document

25/03/2125 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131896610001

View Document

12/02/2112 February 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

09/02/219 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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