- Company Overview for CELUS HOLDINGS LIMITED (01801851)
- Filing history for CELUS HOLDINGS LIMITED (01801851)
- People for CELUS HOLDINGS LIMITED (01801851)
- Charges for CELUS HOLDINGS LIMITED (01801851)
- Registers for CELUS HOLDINGS LIMITED (01801851)
- More for CELUS HOLDINGS LIMITED (01801851)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 22 December 2024 with updates | |
26 Nov 2024 | AD02 | Register inspection address has been changed from 4th Floor, Victoria House Avebury Boulevard Milton Keynes MK9 1AU England to 4th Floor Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU | |
20 Nov 2024 | AA | Accounts for a small company made up to 24 June 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
19 Dec 2023 | CH01 | Director's details changed for Ms. Louisa Rachel Dent on 14 December 2023 | |
19 Dec 2023 | CH03 | Secretary's details changed for Louisa Dent on 14 December 2023 | |
16 Nov 2023 | AA | Accounts for a small company made up to 24 June 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
23 Nov 2022 | AA | Accounts for a small company made up to 24 June 2022 | |
08 Feb 2022 | AA | Accounts for a small company made up to 24 June 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
05 Jan 2022 | AD03 | Register(s) moved to registered inspection location 4th Floor, Victoria House Avebury Boulevard Milton Keynes MK9 1AU | |
05 Jan 2022 | AD02 | Register inspection address has been changed to 4th Floor, Victoria House Avebury Boulevard Milton Keynes MK9 1AU | |
04 Jan 2022 | AD01 | Registered office address changed from Elgin House Billing Road Northampton NN1 5AU England to 1a Frognal Gardens London NW3 6UY on 4 January 2022 | |
25 Nov 2021 | AD01 | Registered office address changed from 4th Floor Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU England to Elgin House Billing Road Northampton NN1 5AU on 25 November 2021 | |
17 Apr 2021 | AA | Accounts for a small company made up to 24 June 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
16 Jun 2020 | TM01 | Termination of appointment of Cecil David Dent as a director on 4 April 2020 | |
26 Nov 2019 | AA | Accounts for a small company made up to 24 June 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
21 Mar 2019 | AA | Accounts for a small company made up to 24 June 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
31 Oct 2018 | CH01 | Director's details changed for Ms. Louisa Rachel Dent on 28 October 2018 | |
15 Mar 2018 | AA | Accounts for a small company made up to 24 June 2017 |