CELLI ASSET MANAGEMENT (UK) LIMITED
Company number 03307179
- Company Overview for CELLI ASSET MANAGEMENT (UK) LIMITED (03307179)
- Filing history for CELLI ASSET MANAGEMENT (UK) LIMITED (03307179)
- People for CELLI ASSET MANAGEMENT (UK) LIMITED (03307179)
- Charges for CELLI ASSET MANAGEMENT (UK) LIMITED (03307179)
- More for CELLI ASSET MANAGEMENT (UK) LIMITED (03307179)
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) |
---|---|---|---|
03 Apr 2020 | AP01 | Appointment of Mr Nigel John Farrar as a director on 23 March 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Mauro Gallavotti as a director on 23 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
21 Dec 2018 | PSC07 | Cessation of Sandra Marjorie Jones as a person with significant control on 14 December 2018 | |
05 Jul 2018 | AA | Accounts for a medium company made up to 30 September 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
05 Oct 2017 | PSC07 | Cessation of Derek Jones as a person with significant control on 8 August 2017 | |
17 Jun 2017 | AA | Accounts for a medium company made up to 30 September 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
06 Nov 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-11-06
|
|
22 May 2016 | AD01 | Registered office address changed from Units a & B Atherstone Street Fazeley Tamworth Staffs B78 3RW to Units a&B Riverside Industrial Estate, Atherstone Street Fazeley Tamworth Staffordshire B78 3RW on 22 May 2016 | |
22 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
|
|
03 May 2016 | AA | Accounts for a medium company made up to 30 September 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
24 Jul 2015 | AA | Accounts for a medium company made up to 30 September 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
07 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
18 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
18 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2013 | AA | Accounts for a medium company made up to 30 September 2012 | |
24 Apr 2013 | TM01 | Termination of appointment of Derek Jones as a director | |
24 Apr 2013 | TM01 | Termination of appointment of Sandra Jones as a director |