CELAB POWER MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Gaku Kamitani as a director on 2025-07-01

View Document

21/07/2521 July 2025 NewTermination of appointment of Tatsuo Bizen as a director on 2025-07-01

View Document

16/07/2516 July 2025 NewAppointment of Stephen Jerome Pimpis as a director on 2025-07-01

View Document

16/07/2516 July 2025 NewAppointment of Masanari Nakayama as a director on 2025-07-01

View Document

16/07/2516 July 2025 NewAppointment of Akira Inamori as a director on 2025-07-01

View Document

16/07/2516 July 2025 NewAppointment of Matthew Scott Cooper as a director on 2025-07-01

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

09/01/259 January 2025 Full accounts made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2023-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2021-03-31

View Document

09/08/209 August 2020 DIRECTOR APPOINTED GAKU KAMITANI

View Document

09/08/209 August 2020 APPOINTMENT TERMINATED, DIRECTOR NORIO NAKAJIMA

View Document

04/08/204 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 SECRETARY APPOINTED MARCO ENRICO ARPESELLA

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY KERRY MENDUS-EDWARDS

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/03/1611 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR YASUYUKI MORISHIMA

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED NORIO NAKAJIMA

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED TATSUO BIZEN

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR KOJI MAKINO

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 SECRETARY APPOINTED KERRY JANE MENDUS-EDWARDS

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY ROGER MIER

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER MIER

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED CHRISTOPHER JULIAN WOOD

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 ADOPT ARTICLES 26/06/2013

View Document

21/03/1321 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED KOJI MAKINO

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR YOSHITAKA FUJITA

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR HIDEO SAKAMOTO

View Document

22/03/1222 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 SECRETARY APPOINTED ROGER MIER

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY JAMES HATCHER

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 1 TANNERS DRIVE BLAKELANDS NORTH MILTON KEYNES BUCKINGHAMSHIRE MK14 5BU

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR YASUJI OKAMOTO

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES BOYD HATCHER / 25/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MIER / 25/02/2010

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED HIDEO SAKAMOTO

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED YASUYUKI MORISHIMA

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BACHRACH

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR YOSHITO TAKEMURA

View Document

21/04/0921 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BACHRACH / 23/08/2008

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / YOSHITO TAKEMURA / 23/08/2008

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / YOSHITO TAKEMURA / 23/08/2008

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 25 WOOLMER WAY BORDON HAMPSHIRE GU35 9QE

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 AUDITOR'S RESIGNATION

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 SECRETARY RESIGNED

View Document

05/10/955 October 1995 NEW SECRETARY APPOINTED

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/05/947 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93

View Document

12/08/9212 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9022 June 1990 ADOPT MEM AND ARTS 15/06/90

View Document

22/06/9022 June 1990 REGISTERED OFFICE CHANGED ON 22/06/90 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/06/9022 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9019 June 1990 £ NC 1000/5000 04/06/9

View Document

19/06/9019 June 1990 NC INC ALREADY ADJUSTED 04/06/90

View Document

15/06/9015 June 1990 ALTER MEM AND ARTS 11/06/90

View Document

15/06/9015 June 1990 COMPANY NAME CHANGED TRACKHOUR LIMITED CERTIFICATE ISSUED ON 18/06/90

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9013 March 1990 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