CELERUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/01/2518 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

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

View Accounts

15/05/2315 May 2023 Termination of appointment of Deryck Forsyth Brown as a director on 2023-05-02

View Document

17/02/2317 February 2023 Appointment of Mr David Shane Gladding as a director on 2023-02-14

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

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

View Accounts

30/12/2130 December 2021 Director's details changed for David Mckay on 2021-12-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

15/11/2115 November 2021 Appointment of Mr Mark Andrew Rosten as a director on 2021-10-31

View Document

14/11/2114 November 2021 Termination of appointment of Neil David Crabb as a director on 2021-10-31

View Document

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

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM SCHOOL OF COMPUTING SCIENCE & DIGITAL MEDIA ROBERT GORDON UNIVERSITY (PROFESSOR JOHN MCCALL) GARTHDEE ROAD ABERDEEN AB10 7GJ SCOTLAND

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED DR. DERYCK FORSYTH BROWN

View Document

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

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRONTIER IP LIMITED

View Document

11/03/2011 March 2020 SUB-DIVISION 05/02/20

View Document

04/03/204 March 2020 05/02/20 STATEMENT OF CAPITAL GBP 136.00

View Document

04/03/204 March 2020 05/02/20 STATEMENT OF CAPITAL GBP 119.333

View Document

04/03/204 March 2020 ALTER ARTICLES 29/01/2020

View Document

04/03/204 March 2020 05/02/20 STATEMENT OF CAPITAL GBP 111.00

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/03/1923 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKAY / 13/02/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 137 GARTHDEE ROAD ABERDEEN AB10 7AT

View Document

01/12/151 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM PINSENT MASONS LLP 13 QUEEN'S ROAD ABERDEEN AB15 4YL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 PREVSHO FROM 30/11/2014 TO 30/06/2014

View Document

15/12/1415 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 DIRECTOR APPOINTED DAVID MCKAY

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN MILL

View Document

02/06/142 June 2014 ADOPT ARTICLES 16/05/2014

View Document

15/04/1415 April 2014 07/03/14 STATEMENT OF CAPITAL GBP 46

View Document

15/04/1415 April 2014 07/03/14 STATEMENT OF CAPITAL GBP 45

View Document

14/04/1414 April 2014 07/03/14 STATEMENT OF CAPITAL GBP 11

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CARGILL

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED JAMES BEATTIE CARGILL

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED HELEN FRANCES MILL

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED NEIL DAVID CRABB

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED JOHN ALEXANDER WYPER MCCALL

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED PACIFIC SHELF 1758 LIMITED CERTIFICATE ISSUED ON 17/03/14

View Document

29/11/1329 November 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