CELLAR SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Registered office address changed from 50 Seymour Street London W1H 7JG England to Premiere House Elstree Way Borehamwood WD6 1JH on 2025-06-09

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Termination of appointment of Michelle Adala Lewis as a secretary on 2025-04-04

View Document

10/04/2510 April 2025 Appointment of Vincenzo Mignacca as a director on 2025-04-04

View Document

10/04/2510 April 2025 Termination of appointment of Nigel Lewis as a director on 2025-04-04

View Document

10/04/2510 April 2025 Appointment of Mr Sohin Harkishen Raithatha as a director on 2025-04-04

View Document

08/04/258 April 2025 Registration of charge 023465720001, created on 2025-04-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CESSATION OF MICHAEL SINGER AS A PSC

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPUTER SECURITY TECHNOLOGY LTD

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 7 GRANGE MILLS WEIR ROAD LONDON SW12 0NE

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY MICHELLE ADALA

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SINGER

View Document

23/10/1923 October 2019 SECRETARY APPOINTED MRS MICHELLE ADALA

View Document

23/10/1923 October 2019 SECRETARY APPOINTED MRS MICHELLE ADALA LEWIS

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR NIGEL LEWIS

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 8-9 LOVAT LANE LOVAT LANE LONDON EC3R 8DW ENGLAND

View Document

31/07/1931 July 2019 DIVIDEND DECLARED 05/07/2019

View Document

30/07/1930 July 2019 INTERIM DIVIDEND 05/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

26/09/1826 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/12/153 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY SBC ACCOUNTANTS LTD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 SAIL ADDRESS CREATED

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SBC ACCOUNTANTS LTD / 31/10/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINGER / 31/10/2009

View Document

17/10/0917 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/10/0127 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/11/9812 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 COMPANY NAME CHANGED CELLAR SYSTEMS (COMPUTER SYSTEMS SPECIALISTS) LIMITED CERTIFICATE ISSUED ON 21/09/98

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/11/975 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 AUDITOR'S RESIGNATION

View Document

19/09/9619 September 1996 AUDITOR'S RESIGNATION

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: SLADE FARM HIGHER CLOVELLY BIDEFORD DEVON EX39 5RY

View Document

08/11/958 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 SECRETARY RESIGNED

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: 7 GRANGE MILLS WEIR ROAD BALHAM LONDON SW12 0NE

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/01/9116 January 1991 £ NC 1000/10000 02/01/91

View Document

16/01/9116 January 1991 NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991 NC INC ALREADY ADJUSTED 02/01/91

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

05/06/895 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/05/899 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/894 May 1989 COMPANY NAME CHANGED FINECONTACT LIMITED CERTIFICATE ISSUED ON 05/05/89

View Document

03/05/893 May 1989 ALTER MEM AND ARTS 250489

View Document

03/05/893 May 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/8913 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information