- Company Overview for CELLARIUM CONSULTING LIMITED (06027587)
- Filing history for CELLARIUM CONSULTING LIMITED (06027587)
- People for CELLARIUM CONSULTING LIMITED (06027587)
- More for CELLARIUM CONSULTING LIMITED (06027587)
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) |
---|---|---|---|
18 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Sep 2015 | CH01 | Director's details changed for Mrs Sujatha Anand on 22 July 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from 40 Varcoe Gardens Hayes Middlesex UB3 2FF to 2a Kenilworth Road Ashford Middlesex TW15 3EL on 18 September 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 28 February 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | CH01 | Director's details changed for Mrs Suja Tha Anand on 15 December 2012 | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
02 Jan 2013 | TM02 | Termination of appointment of Kiran Choubina as a secretary | |
02 Jan 2013 | CH01 | Director's details changed for Mrs Suja Tha Anand on 2 January 2013 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Apr 2011 | AD01 | Registered office address changed from 5 Honnor Gardens Isleworth Middlesex TW7 4SY on 1 April 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Suja Tha Anand on 8 January 2010 |