CELTIC DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Total exemption full accounts made up to 2024-04-30 |
05/01/255 January 2025 | Confirmation statement made on 2024-12-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
22/10/2322 October 2023 | Total exemption full accounts made up to 2023-04-30 |
15/08/2315 August 2023 | Registration of charge SC2669980002, created on 2023-08-09 |
15/08/2315 August 2023 | Registration of charge SC2669980001, created on 2023-08-07 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-24 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/01/218 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
24/12/2024 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENNY YADGARIAN / 01/12/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
10/12/1910 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
07/12/187 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/07/1615 July 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/05/1522 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 14/7 STEEL'S PLACE EDINBURGH EH10 4QS |
07/11/147 November 2014 | Registered office address changed from , 14/7 Steel's Place, Edinburgh, EH10 4QS to 156 Canongate Edinburgh EH8 8DD on 2014-11-07 |
09/05/149 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/12/135 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENNY YADGARIAN / 05/12/2013 |
05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 9 AINSLIE PLACE EDINBURGH EH3 6AT |
05/12/135 December 2013 | Registered office address changed from , 9 Ainslie Place, Edinburgh, EH3 6AT on 2013-12-05 |
16/05/1316 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
26/07/1226 July 2012 | COMPANY NAME CHANGED EVER EDINBURGH LIMITED CERTIFICATE ISSUED ON 26/07/12 |
24/05/1224 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BENNY YADGARIAN / 26/04/2012 |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
23/05/1123 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
01/03/111 March 2011 | APPOINTMENT TERMINATED, SECRETARY LEIKIT ALI |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/05/1024 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENNY YADGARIAN / 24/04/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BENNY YADGARIAN / 26/04/2008 |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
06/07/046 July 2004 | SECRETARY'S PARTICULARS CHANGED |
11/05/0411 May 2004 | NEW DIRECTOR APPOINTED |
06/05/046 May 2004 | NEW SECRETARY APPOINTED |
28/04/0428 April 2004 | SECRETARY RESIGNED |
27/04/0427 April 2004 | DIRECTOR RESIGNED |
27/04/0427 April 2004 | DIRECTOR RESIGNED |
26/04/0426 April 2004 | 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