Advanced company searchLink opens in new window

CELTIC TRADING LIMITED

Company number 04811531

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)
07 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Apr 2024 MA Memorandum and Articles of Association
04 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
28 Mar 2024 SH10 Particulars of variation of rights attached to shares
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 10,000
28 Mar 2024 PSC01 Notification of Mihir Ajay Gokani as a person with significant control on 27 March 2024
28 Mar 2024 PSC04 Change of details for Mr Ketan Chandulal Gokani as a person with significant control on 27 March 2024
28 Mar 2024 PSC04 Change of details for Mr Ajay Kumar Gokani as a person with significant control on 27 March 2024
16 Nov 2023 SH19 Statement of capital on 16 November 2023
  • GBP 200
16 Nov 2023 SH20 Statement by Directors
16 Nov 2023 CAP-SS Solvency Statement dated 23/10/23
16 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2022 MR04 Satisfaction of charge 4 in full
27 Jul 2022 MR01 Registration of charge 048115310027, created on 25 July 2022
27 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
13 Oct 2021 MR01 Registration of charge 048115310026, created on 29 September 2021
07 Oct 2021 MR01 Registration of charge 048115310025, created on 30 September 2021
05 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 AD01 Registered office address changed from 128 Exeter Road Harrow HA2 9PL England to Kalamu House 11 Coldbath Square London EC1R 5HL on 28 September 2021
29 Apr 2021 PSC01 Notification of Ketan Chandulal Gokani as a person with significant control on 29 April 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates