CELLARIUM CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Director's details changed for Ms Sujatha Anand on 2023-05-02

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

01/05/231 May 2023 Second filing of Confirmation Statement dated 2022-04-11

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2022-04-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Change of details for Ms Sujatha Anand as a person with significant control on 2022-04-07

View Document

17/01/2317 January 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/04/2227 April 2022 Appointment of Mr Anand Krishna as a director on 2022-04-07

View Document

11/04/2211 April 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

11/04/2211 April 2022 Confirmation statement made on 2022-04-11 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/12/204 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

27/09/1927 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

24/10/1824 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SUJATHA ANAND / 18/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUJATHA ANAND / 18/01/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/12/1521 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUJATHA ANAND / 22/07/2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 40 VARCOE GARDENS HAYES MIDDLESEX UB3 2FF

View Document

02/01/152 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/05/1413 May 2014 PREVEXT FROM 31/08/2013 TO 28/02/2014

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUJA THA ANAND / 15/12/2012

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY KIRAN CHOUBINA

View Document

02/01/132 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUJA THA ANAND / 02/01/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 5 HONNOR GARDENS ISLEWORTH MIDDLESEX TW7 4SY

View Document

23/12/1023 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUJA THA ANAND / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 78 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HE

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/06/0818 June 2008 PREVSHO FROM 31/12/2007 TO 31/08/2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 59 KINGS COURT, KINGS DRIVE WEMBLEY MIDDLESEX HA9 9JQ

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 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