CELER TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Termination of appointment of Ching Yee Ling as a director on 2024-10-29

View Document

17/06/2517 June 2025 Termination of appointment of Frances Marie Cuthbert as a director on 2024-10-29

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-11-07 with updates

View Document

20/01/2520 January 2025 Change of details for Mr Benjamin Paul Cuthbert as a person with significant control on 2024-10-29

View Document

20/01/2520 January 2025 Notification of Macquarie Investments 1 Limited as a person with significant control on 2024-10-29

View Document

15/10/2415 October 2024 Change of details for Mr Benjamin Paul Cuthbert as a person with significant control on 2024-10-08

View Document

15/10/2415 October 2024 Director's details changed for Mrs Frances Marie Cuthbert on 2024-10-08

View Document

15/10/2415 October 2024 Director's details changed for Mr Benjamin Paul Cuthbert on 2024-10-08

View Document

03/09/243 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1921 November 2019 15/10/19 STATEMENT OF CAPITAL GBP 281

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR GILES CHAPMAN

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MRS CHING YEE LING

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MRS FRANCES MARIE CUTHBERT

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES LINDSAY CHAPMAN / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL CUTHBERT / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL CUTHBERT / 22/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 SECRETARY APPOINTED MISS JESSICA LOUISE COLLIER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 SECOND FILING FOR FORM SH01

View Document

18/12/1318 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 SECOND FILING FOR FORM AP01

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR GILES LINDSAY CHAPMAN

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR SCOTT DANIEL SUE

View Document

29/11/1329 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 200

View Document

22/11/1322 November 2013 ADOPT ARTICLES 07/11/2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM FLAT 1 58 DRAYCOTT PLACE LONDON SW3 3BP ENGLAND

View Document

07/11/127 November 2012 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