Advanced company searchLink opens in new window

CELESTIAL TRAVEL LIMITED

Company number 04399685

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)
13 Nov 2024 AD01 Registered office address changed from Wing Yip Business Centre Unit 2B, China House 401 Edgware Road London NW2 6GY England to 26 Willen Park Avenue Willen Park Milton Keynes MK15 9HR on 13 November 2024
27 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2024 AA Total exemption full accounts made up to 30 June 2024
19 Apr 2024 AP01 Appointment of Mr Mingliang Chen as a director on 8 April 2024
19 Apr 2024 TM01 Termination of appointment of Nirmal Sharma as a director on 8 April 2024
19 Apr 2024 PSC01 Notification of Mingliang Chen as a person with significant control on 8 April 2024
19 Apr 2024 PSC07 Cessation of Guay Su Ching as a person with significant control on 8 April 2024
19 Apr 2024 CERTNM Company name changed elsham road nks LIMITED\certificate issued on 19/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-08
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2024 AD01 Registered office address changed from 20 Langley Road Slough SL3 7AB England to Wing Yip Business Centre Unit 2B, China House 401 Edgware Road London NW2 6GY on 8 April 2024
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Dec 2022 MR04 Satisfaction of charge 043996850003 in full
16 Jun 2022 AP01 Appointment of Mr Nirmal Sharma as a director on 31 May 2022
16 Jun 2022 TM01 Termination of appointment of Guay Su Ching as a director on 31 May 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
21 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
28 Aug 2021 CH01 Director's details changed for Ms Guay Singh Su Ching on 30 June 2021
28 Aug 2021 TM01 Termination of appointment of Niraj Sharma as a director on 30 June 2021
28 Aug 2021 AP01 Appointment of Ms Guay Singh Su Ching as a director on 30 June 2021
28 Aug 2021 PSC01 Notification of Guay Su Ching as a person with significant control on 30 June 2021