CELFAB LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID BINGHAM / 03/04/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE CUNDY / 03/04/2012

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA JANE CUNDY / 29/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 CHANGE OF NAME 16/10/2009

View Document

02/12/092 December 2009 COMPANY NAME CHANGED CASTLEGATE (NO 6) LIMITED CERTIFICATE ISSUED ON 02/12/09

View Document

02/12/092 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: MAPLE HOUSE MOORGREEN INDUSTRIAL PARK MOORGREEN NOTTINGHAM NG16 3QU

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR'S PARTICULARS SARA CUNDY

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0812 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 COMPANY NAME CHANGED VELOCITY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/03/08; RESOLUTION PASSED ON 19/02/2008

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/05/0724 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

29/03/0729 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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