CELERITY DESIGN LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
24/04/2424 April 2024 | Micro company accounts made up to 2023-07-31 |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Micro company accounts made up to 2022-07-31 |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-15 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-15 with updates |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
10/12/2010 December 2020 | DISS40 (DISS40(SOAD)) |
17/11/2017 November 2020 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/05/1929 May 2019 | APPOINTMENT TERMINATED, SECRETARY RAHIMA SHEIK |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
13/07/1813 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
27/02/1727 February 2017 | PREVEXT FROM 31/05/2016 TO 31/07/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/06/162 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
10/07/1410 July 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/07/138 July 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
13/03/1213 March 2012 | DIRECTOR APPOINTED MRS CHERRY JANE SHEIK |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM SHEIK / 18/11/2010 |
29/11/1029 November 2010 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 8 BLAIR WAY EYNESBURY ST. NEOTS CAMBRIDGESHIRE PE19 2SN |
25/05/1025 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
01/07/091 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM SHEIK / 02/04/2009 |
16/04/0916 April 2009 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 1 NIGHTINGALE WAY ST NEOTS CAMBS PE19 1UQ |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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