CELTIC GEOMATICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-02-29 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
04/03/244 March 2024 | Registered office address changed from Unit a5 Unit a5, Papermill Business Park Papermill Road Cardiff CF11 8DH Wales to Unit a5 Paper Mill Business Park Papermill Rd Cardiff CF11 8DH on 2024-03-04 |
03/03/243 March 2024 | Registered office address changed from Unit a11 Papermill Business Park Papermill Rd Cardiff CF11 8DH United Kingdom to Unit a5 Unit a5, Papermill Business Park Papermill Road Cardiff CF11 8DH on 2024-03-03 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/01/2414 January 2024 | Appointment of Mrs Ceri Frances O’Sullivan as a director on 2024-01-01 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-02-28 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2022-02-28 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/10/2118 October 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/07/2030 July 2020 | 28/02/20 UNAUDITED ABRIDGED |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
17/07/1917 July 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
05/12/185 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM PO BOX CF11 8DH UNIT A11 PAPERMILL BUSINESS PARK PAPERMILL RD CARDIFF CAERDYDD CF11 6LN UNITED KINGDOM |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 23 GREEN STREET CARDIFF CF11 6LN WALES |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
21/06/1721 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
22/02/1622 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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