Advanced company searchLink opens in new window

CELUS HOLDINGS LIMITED

Company number 01801851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
18 Oct 2017 AD01 Registered office address changed from Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU England to 4th Floor Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU on 18 October 2017
19 Sep 2017 AD01 Registered office address changed from Grant Thornton House 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW to Victoria House 199 Avebury Boulevard Milton Keynes MK9 1AU on 19 September 2017
16 Mar 2017 AA Full accounts made up to 24 June 2016
04 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
10 Dec 2015 AA Full accounts made up to 24 June 2015
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 500,000
03 Nov 2015 CH01 Director's details changed for Jonathan Paul Maurice Dent on 1 January 2015
03 Nov 2015 CH01 Director's details changed for Caroline Sarah Dent on 1 January 2015
03 Nov 2015 CH01 Director's details changed for Cecil David Dent on 1 January 2015
14 Apr 2015 AP03 Appointment of Louisa Dent as a secretary on 14 April 2015
14 Apr 2015 TM01 Termination of appointment of Jose Marianne Ruth Dent as a director on 25 February 2015
14 Apr 2015 TM02 Termination of appointment of Jose Marianne Ruth Dent as a secretary on 25 February 2015
20 Jan 2015 AA Full accounts made up to 24 June 2014
06 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 500,000
27 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 500,000
27 Nov 2013 CH01 Director's details changed for Louisa Rachel Dent on 1 July 2013
27 Nov 2013 CH01 Director's details changed for Mr Clifford Eric Shanbury on 1 July 2013
27 Nov 2013 CH01 Director's details changed for Jonathan Paul Maurice Dent on 1 July 2013
27 Nov 2013 CH01 Director's details changed for Jose Marianne Ruth Dent on 1 July 2013
27 Nov 2013 CH01 Director's details changed for Cecil David Dent on 1 July 2013
27 Nov 2013 CH03 Secretary's details changed for Jose Marianne Ruth Dent on 1 July 2013
27 Nov 2013 CH01 Director's details changed for Caroline Sarah Dent on 1 July 2013
14 Nov 2013 AA Full accounts made up to 24 June 2013
11 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 October 2012