CELEX CASTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
02/10/242 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/10/2324 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-06 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Statement of capital following an allotment of shares on 2022-11-07 |
07/11/227 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
13/10/2213 October 2022 | Register inspection address has been changed from Room 30 Marble Hall 80 Nightingale Road Derby DE24 8BF England to 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ |
13/10/2213 October 2022 | Register inspection address has been changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 11 Glencroft Drive Stenson Fields Derby DE24 3LS |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
08/10/218 October 2021 | Register inspection address has been changed from Room 30 Marble Hall Nightingale Road Derby DE24 8BF England to Room 30 Marble Hall 80 Nightingale Road Derby DE24 8BF |
08/10/218 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
07/10/217 October 2021 | Register inspection address has been changed from Room 22 Marble Hall 80 Nightingale Road Derby DE24 8BF England to Room 30 Marble Hall Nightingale Road Derby DE24 8BF |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
25/10/1825 October 2018 | SAIL ADDRESS CREATED |
18/10/1818 October 2018 | CESSATION OF STANISLAW ANDREW CHODZYNSKI AS A PSC |
18/10/1818 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANNE SWEETING / 06/04/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1215 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/10/1120 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/10/1027 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 5A DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ |
10/02/1010 February 2010 | 21/12/09 STATEMENT OF CAPITAL GBP 2 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STANISLAW ANDREW CHODZYNSKI / 05/10/2009 |
12/11/0912 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE SWEETING / 05/10/2009 |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/11/0729 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/11/0622 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | NEW SECRETARY APPOINTED |
20/10/0320 October 2003 | NEW DIRECTOR APPOINTED |
20/10/0320 October 2003 | NEW DIRECTOR APPOINTED |
20/10/0320 October 2003 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 |
08/10/038 October 2003 | DIRECTOR RESIGNED |
08/10/038 October 2003 | SECRETARY RESIGNED |
06/10/036 October 2003 | 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