CELLI GROUP (UK) LIMITED



Company Documents

DateDescription
19/03/2419 March 2024 NewRegistration of charge 032305250008, created on 2024-03-18

View Document

29/01/2429 January 2024 NewAppointment of Patrizio Galletta as a director on 2024-01-25

View Document

29/01/2429 January 2024 NewTermination of appointment of Marco Boselli as a director on 2023-12-18

View Document

13/11/2313 November 2023 Appointment of Mr Federico Testarella as a director on 2023-11-10

View Document

13/11/2313 November 2023 Termination of appointment of Claudio Colombi as a director on 2023-11-10

View Document

27/10/2327 October 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

12/09/2312 September 2023 Appointment of Mr Claudio Colombi as a director on 2023-09-11

View Document

12/09/2312 September 2023 Appointment of Mr Umberto Carlo Ferrario as a director on 2023-09-11

View Document

12/09/2312 September 2023 Termination of appointment of Mauro Gallavotti as a director on 2023-08-10

View Document

12/09/2312 September 2023 Termination of appointment of Valerio Marchi as a director on 2023-09-11

View Document

10/05/2310 May 2023 Termination of appointment of Nigel John Farrar as a director on 2023-04-14

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

14/08/2014 August 2020 ALTER ARTICLES 10/07/2020

View Document

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

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELLI INTERNATIONAL LIMITED

View Document

25/06/2025 June 2020 CESSATION OF BREWDAY LIMITED AS A PSC

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032305250007

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREWDAY LIMITED

View Document

13/01/2013 January 2020 CESSATION OF NIGEL FARRAR AS A PSC

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM UNIT 3 ACAN BUSINESS PARK GARRARD WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NN16 8TD ENGLAND

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032305250006

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED ANGRAM LIMITED CERTIFICATE ISSUED ON 16/01/19

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR VALERIO MARCHI

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK EVANS

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 PREVSHO FROM 30/09/2017 TO 31/12/2016

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM THIRSK INDUSTRIAL ESTATE YORK ROAD THIRSK NORTH YORKSHIRE YO7 3BX

View Document

25/05/1725 May 2017

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR MAURO GALLAVOTTI

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR ANTONINO FRESOLONE

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR DEREK GRAHAM EVANS

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARRAR

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL FARRAR

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY CAROL FARRAR

View Document

13/02/1713 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032305250004

View Document

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

View Accounts

Analyse these accounts
30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN FARRAR / 13/05/2016

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032305250003

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032305250005

View Document

31/12/1531 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032305250004

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
11/08/1511 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM UNIT 11 BECKLANDS CLOSE BAR LANE, ROECLIFFE YORK NORTH YORKSHIRE YO51 9NR

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/09/1415 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032305250003

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/08/131 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/08/1210 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/07/1030 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE FARRAR / 29/07/2010

View Document



30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FARRAR / 29/07/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL FARRAR / 08/10/2008

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FARRAR / 10/03/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FARRAR / 08/10/2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S PARTICULARS NIGEL FARRAR

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FARRAR / 04/04/2009

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/10/0611 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0130 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9827 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9823 February 1998 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

23/02/9823 February 1998 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

23/02/9823 February 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ALLOTMENT OF SHARES - £150000

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9714 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/07/97

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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