CEL-THI CONSULT LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

26/02/2326 February 2023 Appointment of Mr Andrew James Mcdermott as a director on 2023-02-20

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Notification of Ilie Gogoi as a person with significant control on 2022-01-19

View Document

02/02/222 February 2022 Cessation of Okechukwu Nwadinigwe as a person with significant control on 2022-01-19

View Document

31/01/2231 January 2022 Registered office address changed from 3 Goldcrest Way Hampton Vale Peterborough PE7 8PP England to Flat 20 Burnham Court Flat 20 Burnham Court Moscow Road London W2 4SW on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Okechukwu Nwadinigwe as a director on 2022-01-19

View Document

31/01/2231 January 2022 Appointment of Mr Ilie Gogoi as a director on 2022-01-18

View Document

31/01/2231 January 2022 Appointment of Mr Andrew James Mcdermott as a secretary on 2022-01-19

View Document

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

13/06/2013 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 41 ARCHERS WOOD HAMPTON HARGATE PETERBOROUGH PE7 8AZ UNITED KINGDOM

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OKECHUKWU NWADINIGWE / 30/08/2016

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR OKECHUKWU NWADINIGWE / 30/08/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

17/07/1817 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 11

View Document

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

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 28 PETTACRE CLOSE LONDON SE28 0AN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

04/12/164 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/03/1613 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

13/03/1613 March 2016 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

14/07/1414 July 2014 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