CELTWARE LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/05/247 May 2024 | Final Gazette dissolved via compulsory strike-off |
| 07/05/247 May 2024 | Final Gazette dissolved via compulsory strike-off |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 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 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 04/01/204 January 2020 | DISS40 (DISS40(SOAD)) |
| 31/12/1931 December 2019 | FIRST GAZETTE |
| 13/05/1913 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 13/05/1913 May 2019 | COMPANY RESTORED ON 13/05/2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 26/03/1926 March 2019 | STRUCK OFF AND DISSOLVED |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 08/01/198 January 2019 | FIRST GAZETTE |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 24/02/1624 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 02/03/152 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 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 |
| 04/03/144 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 04/02/134 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 04/02/134 February 2013 | SAIL ADDRESS CREATED |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM FLAT 10 CHELSEA COURT 2A THE PARADE EPSOM KT18 5FE ENGLAND |
| 31/01/1231 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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