CELTIC TUNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

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

View Accounts

13/03/2313 March 2023 Registration of charge 073951210002, created on 2023-03-07

View Document

13/03/2313 March 2023 Registration of charge 073951210003, created on 2023-03-07

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN COCK

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY COCK / 03/10/2019

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

12/11/1812 November 2018 03/10/18 STATEMENT OF CAPITAL GBP 1500

View Document

06/11/186 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/186 November 2018 03/10/18 STATEMENT OF CAPITAL GBP 50

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY COCK / 03/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COCK / 03/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COCK / 03/10/2018

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 10/08/16 STATEMENT OF CAPITAL GBP 1100

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR STEVEN COCK

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073951210001

View Document

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

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY COCK / 01/04/2015

View Document

21/10/1521 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COCK / 01/04/2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM NEGYS GORTHYBOW SCHOONERS BUSINESS PARK BESS PARK ROAD WADEBRIDGE CORNWALL PL27 6HB

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

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

View Accounts

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 04/10/10 STATEMENT OF CAPITAL GBP 1000

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

28/10/1128 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/10/104 October 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