CELERIS PARTNERS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from Celeris Partners Limited C/O Augusta Kent Limited the Clocktower, Clocktower Square St George's Street Canterbury Kent CT1 2LE to C/O Augusta Kent Limited Innovation House Discovery Park Sandwich Kent CT13 9FF on 2025-09-02

View Document

24/07/2524 July 2025 NewAdministrator's progress report

View Document

29/01/2529 January 2025 Result of meeting of creditors

View Document

24/01/2524 January 2025 Registered office address changed from C/O Augusta Kent Limited the Clocktower, Clocktower Square St. George's Street Canterbury Kent CT1 2LE to C/O Augusta Kent Limited the Clocktower, Clocktower Square St George's Street Canterbury Kent CT1 2LE on 2025-01-24

View Document

22/01/2522 January 2025 Registered office address changed from Suite 2, Second Floor Henwood Pavilion Ashford Kent TN24 8DH England to C/O Augusta Kent Limited the Clocktower, Clocktower Square St. George's Street Canterbury Kent CT1 2LE on 2025-01-22

View Document

15/01/2515 January 2025 Statement of administrator's proposal

View Document

04/01/254 January 2025 Appointment of an administrator

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-08-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Micro company accounts made up to 2022-08-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM SUITE J 1 ELWICK ROAD ASHFORD TN23 1PD ENGLAND

View Document

21/06/1821 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM THE BAYBANK BUSINESS CENTRE 208 MAYBANK ROAD LONDON ESSEX E18 1ET

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/10/1516 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/10/1419 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1323 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA DE STAEL ZACCARIA / 04/02/2013

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/12/115 December 2011 COMPANY NAME CHANGED L&Z CONSULTING LTD CERTIFICATE ISSUED ON 05/12/11

View Document

26/08/1126 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information