CELENEX CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-01-26 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/02/244 February 2024 | Confirmation statement made on 2024-01-26 with updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | Confirmation statement made on 2023-01-26 with updates |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-26 with updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
19/12/1919 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | APPOINTMENT TERMINATED, SECRETARY JOSEPHINE CHUKWUEMEKA |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
19/12/1819 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
05/06/185 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/06/1721 June 2017 | DISS40 (DISS40(SOAD)) |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
06/06/176 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
18/04/1218 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IFEOMA NWOYEOCHA / 17/03/2010 |
17/03/1017 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
04/08/084 August 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
01/02/081 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
16/01/0816 January 2008 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
26/09/0626 September 2006 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 24 WALDAIR COURT BARGEHOUSE ROAD LONDON E16 2NW |
10/05/0610 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/05/069 May 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 12 GRIMSBY GROVE GALLEONS LOCK LONDON E16 2RJ |
06/02/066 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
26/04/0426 April 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
11/01/0411 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
05/08/035 August 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
11/06/0311 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
05/02/035 February 2003 | REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 34 SAINT MARYS FLATS DORIC WAY LONDON NW1 1LB |
10/04/0210 April 2002 | NEW DIRECTOR APPOINTED |
10/04/0210 April 2002 | NEW SECRETARY APPOINTED |
10/04/0210 April 2002 | REGISTERED OFFICE CHANGED ON 10/04/02 FROM: CREDIT SOLUTIONS R US LIMITED TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS |
27/03/0227 March 2002 | DIRECTOR RESIGNED |
27/03/0227 March 2002 | REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
27/03/0227 March 2002 | SECRETARY RESIGNED |
12/03/0212 March 2002 | 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