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)
02 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Nov 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2011 TM01 Termination of appointment of Christopher Perry as a director
17 Oct 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 14/01/2011 as it was not properly delivered
04 Oct 2011 AP04 Appointment of Jj Company Secretariat Limited as a secretary
04 Oct 2011 TM02 Termination of appointment of Gill Morrison as a secretary
04 Oct 2011 AP04 Appointment of Gill Morrison as a secretary
19 Sep 2011 AD01 Registered office address changed from , No 6 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom on 19 September 2011
16 Sep 2011 AD01 Registered office address changed from , No 6 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom on 16 September 2011
16 Sep 2011 AD01 Registered office address changed from , No 6 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom on 16 September 2011
16 Sep 2011 AD01 Registered office address changed from , Washington House, Washington, Close, Reigate, Surrey, RH2 9LT on 16 September 2011
14 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/10/2011
14 Jan 2011 CH01 Director's details changed for Mr Robert Maxwell Justice on 1 January 2011
29 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Apr 2010 CH01 Director's details changed for Mr Robert Maxwell Justice on 1 February 2010
12 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Mr Stanley Miller on 11 January 2010
12 Jan 2010 CH01 Director's details changed for Suzanne Powell on 10 January 2010
12 Jan 2010 CH01 Director's details changed for Shibani Mohindra on 10 January 2010
20 Nov 2009 AP01 Appointment of Christopher John Perry as a director
17 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Feb 2009 363a Return made up to 14/12/08; full list of members
16 Jul 2008 288b Appointment terminated secretary christopher jenkins
11 Jul 2008 288a Director appointed robert maxwell justice
19 May 2008 88(2) Ad 08/02/08\gbp si 39998@1=39998\gbp ic 2/40000\