CELANDA LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/10/256 October 2025 NewApplication to strike the company off the register

View Document

03/10/253 October 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

09/04/249 April 2024 Director's details changed for Mrs Jane Mary Moore on 2023-04-15

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

12/04/2312 April 2023 Change of details for Mrs Jane Mary Moore as a person with significant control on 2020-01-22

View Document

06/04/236 April 2023 Change of details for Mrs Jane Mary Moore as a person with significant control on 2020-01-22

View Document

05/04/235 April 2023 Director's details changed for Mrs Jane Mary Moore on 2020-01-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 12 HIGHBURY CRESCENT BURY ST. EDMUNDS SUFFOLK IP33 3RS

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MOORE

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOORE

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

26/04/1526 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

26/04/1526 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY MOORE / 01/01/2015

View Document

26/04/1526 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY REGINALD MOORE / 01/01/2015

View Document

26/04/1526 April 2015 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY REGINALD MOORE / 01/01/2015

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM 9A CHAPEL LANE WICKEN ELY CAMBS CB7 5XY

View Document

20/03/1420 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY REGINALD MOORE / 28/02/2010

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY MOORE / 28/02/2010

View Document

09/07/109 July 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

08/03/058 March 2005 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