Advanced company searchLink opens in new window

CELESSENCE INTERNATIONAL LIMITED

Company number 06453686

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
22 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
15 Nov 2021 TM01 Termination of appointment of Stanley Miller as a director on 12 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2021 MA Memorandum and Articles of Association
18 Feb 2021 PSC01 Notification of Suzanne Powell as a person with significant control on 18 November 2020
18 Feb 2021 PSC07 Cessation of Stanley Miller as a person with significant control on 18 November 2020
18 Feb 2021 PSC01 Notification of Shibani Mohindra as a person with significant control on 18 November 2020
17 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with updates
26 Jan 2021 MR01 Registration of charge 064536860002, created on 26 January 2021
18 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
24 Dec 2020 MR01 Registration of charge 064536860001, created on 9 December 2020
24 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 TM01 Termination of appointment of Robert Maxwell Justice as a director on 9 May 2018
08 May 2018 TM02 Termination of appointment of Jj Company Secretariat Limited as a secretary on 30 April 2018
03 May 2018 AD01 Registered office address changed from No 6 42 Reigate Hill Reigate Surrey RH2 9NG to Unit 3 Arden Business Park Enterprise Close Medway City Estate Rochester Kent ME2 4LY on 3 May 2018
16 Apr 2018 MA Memorandum and Articles of Association