Advanced company searchLink opens in new window

CELEBRUS TECHNOLOGIES PLC

Company number 01892751

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)
04 May 2019 MR04 Satisfaction of charge 018927510005 in full
04 May 2019 MR04 Satisfaction of charge 018927510004 in full
04 May 2019 MR04 Satisfaction of charge 1 in full
15 Apr 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 9,501.82
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 768,908.14
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 794,017.78
01 Apr 2019 TM01 Termination of appointment of Roger Steven Mcdowell as a director on 31 March 2019
11 Mar 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 384.18
05 Mar 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 584.18
11 Feb 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 534.18
29 Jan 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,469.26
28 Jan 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,984.18
17 Jan 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5,220.52
17 Jan 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 8,983.64
17 Jan 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,734.18
18 Sep 2018 MR04 Satisfaction of charge 3 in full
05 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to allot shares 23/08/2018
31 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
08 Aug 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,970.52
23 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
15 Jul 2018 AP01 Appointment of Mr Peter Frederick Whiting as a director on 2 July 2018
26 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot shares 27/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jul 2017 AP03 Appointment of Mr James Henry Thorne as a secretary on 27 July 2017
27 Jul 2017 TM02 Termination of appointment of Michael Leigh Scott Tinling as a secretary on 27 July 2017