CELSIUS PARC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a small company made up to 2024-12-29

View Document

18/06/2518 June 2025 NewRegistration of charge 087833880003, created on 2025-06-12

View Document

12/06/2512 June 2025 NewSatisfaction of charge 087833880002 in full

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2023-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-26

View Document

19/07/2319 July 2023 Satisfaction of charge 087833880001 in full

View Document

14/04/2314 April 2023 Registration of charge 087833880002, created on 2023-04-14

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

17/10/2217 October 2022 Appointment of Mr Shane Mitchell as a director on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Stephen Andrew Lawrence as a director on 2022-10-17

View Document

05/10/225 October 2022 Appointment of Mrs Theresa Potocki as a secretary on 2022-10-04

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-26

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-27

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

08/11/218 November 2021 Notification of Magnavale Holdings Limited as a person with significant control on 2021-01-29

View Document

02/07/212 July 2021 Previous accounting period shortened from 2021-03-30 to 2020-12-31

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

01/03/211 March 2021 ARTICLES OF ASSOCIATION

View Document

01/03/211 March 2021 ALTER ARTICLES 27/01/2021

View Document

04/02/214 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 087833880001

View Document

23/01/2123 January 2021 DIRECTOR APPOINTED MR STEPHEN ANDREW LAWRENCE

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

10/09/2010 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/12/1915 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

26/03/1926 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW LAWRENCE

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

29/11/1729 November 2017 CESSATION OF BETA (INTERNATIONAL) LIMITED AS A PSC

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR BETA (INTERNATIONAL) LIMITED

View Document

24/11/1524 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR ANDREW CAMPBELL LAWRENCE

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE JAMES

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR UNITED KINGDOM

View Document

14/02/1414 February 2014 COMPANY NAME CHANGED FOXHILLS INDUSTRIAL ESTATE LIMITED CERTIFICATE ISSUED ON 14/02/14

View Document

20/11/1320 November 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

20/11/1320 November 2013 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