Advanced company searchLink opens in new window

CELOXICA HOLDINGS LIMITED

Company number 03870674

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)
02 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
03 Jun 2024 SH06 Cancellation of shares. Statement of capital on 17 May 2024
  • GBP 7,462.626
03 Jun 2024 SH06 Cancellation of shares. Statement of capital on 8 May 2024
  • GBP 7,764.766
16 May 2024 MA Memorandum and Articles of Association
16 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share buyback agreement 08/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2024 AP01 Appointment of Mr Hank Uberoi as a director on 8 May 2024
10 May 2024 AP01 Appointment of Mr Antoine Rescourio as a director on 8 May 2024
10 May 2024 TM01 Termination of appointment of Yuri Salkinde as a director on 8 May 2024
10 May 2024 TM01 Termination of appointment of Stephen Peter Hampson as a director on 8 May 2024
26 Apr 2024 SH19 Statement of capital on 26 April 2024
  • GBP 8,912.560
26 Apr 2024 SH20 Statement by Directors
26 Apr 2024 CAP-SS Solvency Statement dated 10/04/24
26 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 25/04/2024
09 Apr 2024 TM01 Termination of appointment of Marinela Tudoran as a director on 5 April 2024
04 Apr 2024 MAR Re-registration of Memorandum and Articles
04 Apr 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Apr 2024 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Apr 2024 RR02 Re-registration from a public company to a private limited company
21 Mar 2024 ANNOTATION
21 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re-registration 06/03/2024
16 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
01 Feb 2024 MA Memorandum and Articles of Association
24 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
14 Feb 2023 AD01 Registered office address changed from 20 Craven Terrace London W2 3QH England to 21a Conduit Place London W2 1HS on 14 February 2023
10 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with updates