CELTTOCS LIMITED

Company Documents

DateDescription
19/05/2219 May 2022 Final account prior to dissolution in MVL (final account attached)

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / JOSEPH MCNEILLY / 31/08/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

19/03/1919 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MCNEILLY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 31/07/16 UNAUDITED ABRIDGED

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/10/151 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 106 BEECH AVENUE NEWTON MEARNS GLASGOW G77 5BL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/01/1512 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 40

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 16/04/14 STATEMENT OF CAPITAL GBP 20

View Document

16/04/1416 April 2014 16/04/14 STATEMENT OF CAPITAL GBP 10

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 26 MAYBOLE CRESCENT NEWTON MEARNS GLASGOW G77 5SY SCOTLAND

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/03/138 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 10

View Document

04/09/124 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM FLAT 1/2, 211 DEANSTON DRIVE SHAWLANDS GLASGOW G42 3JT

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

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 / JOSEPH MCNEILLY / 29/07/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07 FROM: FLAT 1/2, 211 DEANSTON DRIVE SHAWLANDS GLASGOW G42 3JT

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/03/0617 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/053 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 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