CELLARIUM CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-11 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/07/2311 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/05/232 May 2023 | Director's details changed for Ms Sujatha Anand on 2023-05-02 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 01/05/231 May 2023 | Second filing of Confirmation Statement dated 2022-04-11 |
| 24/04/2324 April 2023 | Statement of capital following an allotment of shares on 2022-04-07 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Change of details for Ms Sujatha Anand as a person with significant control on 2022-04-07 |
| 17/01/2317 January 2023 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-02-28 |
| 27/04/2227 April 2022 | Appointment of Mr Anand Krishna as a director on 2022-04-07 |
| 11/04/2211 April 2022 | Statement of capital following an allotment of shares on 2022-04-07 |
| 11/04/2211 April 2022 | Confirmation statement made on 2022-04-11 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
| 03/11/213 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 04/12/204 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
| 27/09/1927 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
| 24/10/1824 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS SUJATHA ANAND / 18/01/2018 |
| 25/01/1825 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUJATHA ANAND / 18/01/2018 |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
| 24/11/1724 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 09/11/169 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 21/12/1521 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 18/09/1518 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUJATHA ANAND / 22/07/2015 |
| 18/09/1518 September 2015 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 40 VARCOE GARDENS HAYES MIDDLESEX UB3 2FF |
| 02/01/152 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
| 13/10/1413 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 13/05/1413 May 2014 | PREVEXT FROM 31/08/2013 TO 28/02/2014 |
| 16/12/1316 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUJA THA ANAND / 15/12/2012 |
| 16/12/1316 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
| 26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 02/01/132 January 2013 | APPOINTMENT TERMINATED, SECRETARY KIRAN CHOUBINA |
| 02/01/132 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
| 02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUJA THA ANAND / 02/01/2013 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 12/01/1212 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
| 19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 01/04/111 April 2011 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 5 HONNOR GARDENS ISLEWORTH MIDDLESEX TW7 4SY |
| 23/12/1023 December 2010 | Annual return made up to 13 December 2010 with full list of shareholders |
| 25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUJA THA ANAND / 08/01/2010 |
| 08/01/108 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
| 14/09/0914 September 2009 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 78 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HE |
| 17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 22/12/0822 December 2008 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
| 19/06/0819 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
| 18/06/0818 June 2008 | PREVSHO FROM 31/12/2007 TO 31/08/2007 |
| 06/03/086 March 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
| 09/01/079 January 2007 | NEW SECRETARY APPOINTED |
| 09/01/079 January 2007 | NEW DIRECTOR APPOINTED |
| 21/12/0621 December 2006 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 59 KINGS COURT, KINGS DRIVE WEMBLEY MIDDLESEX HA9 9JQ |
| 19/12/0619 December 2006 | SECRETARY RESIGNED |
| 19/12/0619 December 2006 | DIRECTOR RESIGNED |
| 13/12/0613 December 2006 | 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