CELESTIAL CODERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES HARRISON / 14/11/2015

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

10/02/1610 February 2016 PREVSHO FROM 31/03/2016 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM
C/O SMITH PEARMAN HURST HOUSE
HIGH STREET
RIPLEY
SURREY
GU23 6AY

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES HARRISON / 28/08/2015

View Document

22/05/1522 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 SAIL ADDRESS CREATED

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART

View Document

17/04/1517 April 2015 CORPORATE SECRETARY APPOINTED WOODSIDE SECRETARIES LIMITED

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 DIRECTOR APPOINTED DANIELLA SANDRA STEADMAN

View Document

17/10/1317 October 2013 SECRETARY APPOINTED GRAHAM KENNETH URQUHART

View Document

26/09/1326 September 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

16/08/1316 August 2013 SUB DIVISION OF SHARES 26/07/2013

View Document

16/08/1316 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 150180.00

View Document

16/08/1316 August 2013 SUB-DIVISION
26/07/13

View Document

03/05/133 May 2013 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