CELIA BYATT EVENT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-05-31

View Document

08/12/218 December 2021 Registered office address changed from Ashfield Barn Turville Henley on Thames Oxfordshire RG9 6QP England to 36 Fairmile Henley-on-Thames RG9 2LA on 2021-12-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 36 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2LA

View Document

23/06/1523 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/12/1422 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual return made up to 6 May 2012 with full list of shareholders

View Document

04/02/144 February 2014 Annual return made up to 6 May 2013 with full list of shareholders

View Document

09/01/149 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 31/05/12 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 72 WILTON ROAD LONDON SW1V 1DE

View Document

03/12/133 December 2013 DISS REQUEST WITHDRAWN

View Document

25/07/1325 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1318 April 2013 APPLICATION FOR STRIKING-OFF

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED CELIA BYATT

View Document

16/03/1216 March 2012 24/01/12 STATEMENT OF CAPITAL GBP 1

View Document

03/02/123 February 2012 ADOPT ARTICLES 24/01/2012

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

27/01/1227 January 2012 COMPANY NAME CHANGED LEXRON SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/01/12

View Document

06/05/116 May 2011 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