CELSIUS NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

11/12/2411 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/08/2431 August 2024 Group of companies' accounts made up to 2022-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

08/03/248 March 2024 Notification of a person with significant control statement

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

27/02/2427 February 2024 Cessation of Alexander Mashinsky as a person with significant control on 2024-01-31

View Document

15/02/2415 February 2024 Termination of appointment of Alan Jeffrey Carr as a director on 2024-01-31

View Document

15/02/2415 February 2024 Termination of appointment of David Barse as a director on 2024-01-31

View Document

15/02/2415 February 2024 Termination of appointment of Alexander Mashinsky as a director on 2024-01-31

View Document

14/02/2414 February 2024 Appointment of Mr Christopher Ferraro as a director on 2024-01-31

View Document

14/02/2414 February 2024 Appointment of Mr Ron Deutsch as a director on 2024-01-31

View Document

16/01/2416 January 2024 Group of companies' accounts made up to 2021-12-31

View Document

12/10/2312 October 2023 Registered office address changed from The Harley Building 77 - 79 New Cavendish Street London W1W 6XB England to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 2023-10-12

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-08 with updates

View Document

08/10/228 October 2022 Termination of appointment of Shlomi Daniel Leon as a director on 2022-09-30

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

14/12/2114 December 2021 Change of share class name or designation

View Document

10/12/2110 December 2021 Appointment of Mr Laurence Anthony Tosi as a director on 2021-12-03

View Document

07/12/217 December 2021 Satisfaction of charge 111980500001 in full

View Document

07/12/217 December 2021 Satisfaction of charge 111980500002 in full

View Document

14/10/2114 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Registration of charge 111980500002, created on 2021-09-20

View Document

28/02/2128 February 2021 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

24/09/2024 September 2020 03/09/20 STATEMENT OF CAPITAL GBP 1.10228

View Document

24/09/2024 September 2020 03/09/20 STATEMENT OF CAPITAL GBP 1.10774

View Document

11/09/2011 September 2020 04/06/20 STATEMENT OF CAPITAL GBP 1.09791

View Document

10/09/2010 September 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

06/07/206 July 2020 SUB-DIVISION 04/06/20

View Document

26/06/2026 June 2020 CORPORATE DIRECTOR APPOINTED MF PARTNERS LIMITED

View Document

23/06/2023 June 2020 ARTICLES OF ASSOCIATION

View Document

23/06/2023 June 2020 ADOPT ARTICLES 04/06/2020

View Document

08/05/208 May 2020 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

09/02/189 February 2018 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