CELTIC DATENWERK CONSULTING LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 Application to strike the company off the register

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-03-31

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/01/2329 January 2023 Micro company accounts made up to 2022-03-31

View Document

29/01/2329 January 2023 Registered office address changed from 116 the Academy Holly Street Luton LU1 3DF England to 195 Alexandra Tower, 19 Princes Parade Liverpool L3 1BJ on 2023-01-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

20/04/2020 April 2020 CESSATION OF CHRISTOPHER RAYMOND RILEY AS A PSC

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIMANSHU YADAV

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM WINSOR & NEWTON BUILDING WHITEFRIARS AVENUE HARROW HA3 5RN ENGLAND

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RILEY

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 496 LONDON ROAD ASHFORD TW15 3AD ENGLAND

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RILEY

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND RILEY

View Document

26/10/1826 October 2018 CESSATION OF HIMANSHU YADAV AS A PSC

View Document

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

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/08/1712 August 2017 REGISTERED OFFICE CHANGED ON 12/08/2017 FROM THE QUARTERS 517 30-40 ST. ALBANS RD WATFORD ENGLAND

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 12 WATTS CLOSE LEICESTER LE4 0PS ENGLAND

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU YADAV / 01/04/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 12 WATTS CLOSE LEICESTER LE4 0PS ENGLAND

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU YADAV / 28/03/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

03/05/163 May 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

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU YADAV / 29/03/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU YADAV / 07/01/2016

View Document

02/01/162 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/05/1515 May 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

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 28 THE BIRCHES MARLBOROUGH ROAD SWINDON SN3 1PT

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU YADAV / 16/12/2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU YADAV / 25/11/2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 2 HARDING HOUSE 2 HARDING STREET SWINDON WILTSHIRE SN1 5AF UNITED KINGDOM

View Document

18/07/1218 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM FLAT 35 58-60 LONDON ROAD READING BERKSHIRE RG1 5AS UNITED KINGDOM

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU YADAV / 31/01/2012

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 35 CANTERBURY CLOSE BANBURY OXFORDSHIRE OX16 4FE UNITED KINGDOM

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU YADAV / 28/07/2011

View Document

21/07/1121 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 30 VALKYRIE ROAD WESTCLIFF-ON-SEA ESSEX SS0 8BU UNITED KINGDOM

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU YADAV / 19/10/2010

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

08/07/108 July 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

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