CELESTRIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/03/206 March 2020 COMPANY NAME CHANGED MINI CONSULTING SERVICES LTD CERTIFICATE ISSUED ON 06/03/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM FLAT 6 RECTORY COURT 191 STATION ROAD WEST DRAYTON UB7 7NL ENGLAND

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR HARI PRASAD REDDY VENNAPUSA / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI PRASAD REDDY VENNAPUSA / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PADMINI PODIPIREDDY / 01/04/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MS PADMINI PODIPIREDDY / 01/04/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 25 PHILPOTS CLOSE WEST DRAYTON UB7 7RX ENGLAND

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 102 PARK STREET SLOUGH SL1 1PU ENGLAND

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 DIRECTOR APPOINTED MR HARI PRASAD REDDY VENNAPUSA

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 19 HAWTHORN CLOSE PATCHWAY BRISTOL BS34 5SJ ENGLAND

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PADMINI PODIPIREDDY / 13/12/2016

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/08/1627 August 2016 REGISTERED OFFICE CHANGED ON 27/08/2016 FROM 315 MAPLIN PARK SLOUGH SL3 8YE ENGLAND

View Document

23/02/1623 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM C/O TAXASSIST ACCOUNTANTS 635 BATH ROAD SLOUGH SL1 6AE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PADMINI PODIPIREDDY / 09/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 263 ROCHFORDS GARDENS SLOUGH SL2 5XD ENGLAND

View Document

28/01/1428 January 2014 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