CELTWARE LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Flat 10 Chelsea Court 2a the Parade Epsom KT18 5FE on 2021-06-29

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/05/1913 May 2019 COMPANY RESTORED ON 13/05/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

26/03/1926 March 2019 STRUCK OFF AND DISSOLVED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 4 CALDER COURT SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH

View Document

04/03/144 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 SAIL ADDRESS CREATED

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM FLAT 10 CHELSEA COURT 2A THE PARADE EPSOM KT18 5FE ENGLAND

View Document

31/01/1231 January 2012 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