CELTIC TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

28/03/2428 March 2024 Notification of Mihir Ajay Gokani as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Change of details for Mr Ajay Kumar Gokani as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Change of details for Mr Ketan Chandulal Gokani as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Particulars of variation of rights attached to shares

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Statement of capital on 2023-11-16

View Document

16/11/2316 November 2023

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Registration of charge 048115310026, created on 2021-09-29

View Document

07/10/217 October 2021 Registration of charge 048115310025, created on 2021-09-30

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Registered office address changed from 128 Exeter Road Harrow HA2 9PL England to Kalamu House 11 Coldbath Square London EC1R 5HL on 2021-09-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048115310024

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048115310022

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048115310023

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

02/05/182 May 2018 ADOPT ARTICLES 05/04/2018

View Document

18/04/1818 April 2018 ALTER ARTICLES 05/04/2018

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048115310021

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/08/1724 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM UNIT 206, CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA ENGLAND

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJAY CHANDULAL GOKANI

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048115310020

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048115310019

View Document

11/08/1611 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM C/O PGK ASSOCIATES LIMITED UNIT 206, CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA ENGLAND

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 1000000

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM SUITE G-4, TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048115310017

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048115310018

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048115310016

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048115310015

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR GOKANI / 01/06/2014

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR AJAY KUMAR GOKANI / 01/06/2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 22 JESMOND WAY STANMORE MIDDLESEX HA7 4QR

View Document

08/07/148 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR GOKANI / 01/06/2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR AJAY KUMAR GOKANI / 01/06/2014

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048115310014

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048115310010

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048115310013

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048115310009

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048115310012

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048115310011

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048115310008

View Document

16/04/1316 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED ELITEFINE LIMITED CERTIFICATE ISSUED ON 16/04/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/07/1211 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR KETAN GOKANI

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/07/1112 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 NC INC ALREADY ADJUSTED 04/08/03

View Document

27/11/0327 November 2003 £ NC 100/1000 04/08/0

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0326 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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