CELERITY ACCOUNTS LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

11/04/1811 April 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1817 January 2018 APPLICATION FOR STRIKING-OFF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REEVES ACCOUNTS LTD

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ANTHONY REEVES / 01/06/2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 1ST FLOOR 55-59 SHAFTESBURY AVENUE LONDON W1D 6LD

View Document

03/08/153 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ANTHONY REEVES / 15/01/2014

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/144 February 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH WHITE

View Document

07/09/137 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHAYNE SAVILL

View Document

09/07/139 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ANTHONY REEVES / 01/06/2013

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY DWIGHT MIGHTY

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MRS SARAH ANNE WHITE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY JULIE REEVES

View Document

22/02/1222 February 2012 SECRETARY APPOINTED DWIGHT PATRICK MIGHTY

View Document

29/11/1129 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/09/117 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 15 MEADWAY LONDON N14 6NY UNITED KINGDOM

View Document

02/06/112 June 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR SHAYNE JEREMY SAVILL

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY LEAH VAUGHAN

View Document

02/08/102 August 2010 SECRETARY APPOINTED JULIE REEVES

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY LEAH VAUGHAN

View Document

06/07/106 July 2010 SECRETARY APPOINTED LEAH VAUGHAN

View Document

28/06/1028 June 2010 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