CELESTIAL SYMPHONY LTD

Company Documents

DateDescription
11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

23/10/2323 October 2023 Application to strike the company off the register

View Document

23/10/2323 October 2023 Micro company accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Registered office address changed from Celestial Symphony Fore Street Tintagel PL34 0DA England to Trehobbit Fore Street Tintagel PL34 0DA on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Lola Awen Sophia Rose on 2023-08-18

View Document

30/05/2330 May 2023 Change of details for Lola Awen Sophia Rose as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Registered office address changed from 1 Roydon Road Launceston PL15 8DN England to Celestial Symphony Fore Street Tintagel PL34 0DA on 2023-05-30

View Document

04/04/234 April 2023 Director's details changed for Lola Awen Sophia Rose on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to 1 Roydon Road Launceston PL15 8DN on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Lola Awen Sophia Rose as a person with significant control on 2023-04-04

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

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

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / ANALORRAINE LUI / 01/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANALORRAINE LUI / 01/05/2019

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM YARD COTTAGE TROBRIDGE CREDITON DEVON EX17 3QA ENGLAND

View Document

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

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

13/12/1713 December 2017 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