CELERA CONSULTING LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2129 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

13/08/1513 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/08/1414 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 31/03/12 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 2 ST JAMES' MEWS CHURCH LANE CROSSGATES LEEDS WEST YORKSHIRE LS15 8AP ENGLAND

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD WHITTINGHAM / 11/12/2013

View Document

16/08/1316 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 42 BARNARD WAY PENDASFIELDS LEEDS WEST YORKSHIRE LS15 8UX

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

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

View Accounts

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 2 ST JAMES MEWS CHURCH LANE CROSSGATES LEEDS WEST YORKSHIRE LS15 8AP ENGLAND

View Document

28/07/1128 July 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

20/07/1120 July 2011 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