CELESTINE CONSULTING LIMITED

Company Documents

DateDescription
08/10/158 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 PREVEXT FROM 31/03/2015 TO 31/08/2015

View Document

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

View Accounts

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM
C/O JS WILLIAMSON & CO. GENESIS CENTRE
NORTH STAFFS BUSINESS PARK
STOKE ON TRENT
STAFFORDSHIRE
ST6 4BF

View Document

26/05/1526 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
C/O SHARON KEEN ACCOUNTANT
37 MARSH PARADE
NEWCASTLE
STAFFORDSHIRE
ST5 1BT
ENGLAND

View Document

19/03/1419 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM C/O SHARON KEEN BRAMPTON TREES 10 QUEEN STREET BRAMPTON NEWCASTLE STAFFORDSHIRE ST5 1ED UNITED KINGDOM

View Document

23/05/1223 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE CLAYTON / 31/10/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE CLAYTON / 01/02/2011

View Document

28/04/1128 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/04/106 April 2010 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