CELERITY BUSINESS DEVELOPMENT LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

08/12/178 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GRAY

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA BOSTOCK

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 42 BROOK STREET LONDON GREATER LONDON W1K 5DB

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

15/08/1315 August 2013 21/06/13 STATEMENT OF CAPITAL GBP 2

View Document

08/07/138 July 2013 DIRECTOR APPOINTED IAN GRAY

View Document

05/07/135 July 2013 DIRECTOR APPOINTED AMANDA BOSTOCK

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

21/06/1321 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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