Advanced company searchLink opens in new window

CELMAT LIMITED

Company number 08691788

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)
10 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
16 Jun 2017 AD01 Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 16 June 2017
12 May 2017 CH04 Secretary's details changed for Amedia Ltd on 21 April 2017
31 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
20 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
31 Dec 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • EUR 100
22 Apr 2015 AP01 Appointment of Mrs Geraldine Paulette Madeleine Goilot as a director on 25 February 2015
22 Apr 2015 AP04 Appointment of Amedia Ltd as a secretary on 25 February 2015
25 Feb 2015 TM01 Termination of appointment of Louise Rebecca Johnson as a director on 25 February 2015
25 Feb 2015 AD01 Registered office address changed from Commerce House Second Floor 6 London Street London W2 1HR England to Commerce House 2Nd Floor 6 London Street London W2 1HR on 25 February 2015
25 Feb 2015 AD01 Registered office address changed from 3 Gower Street Third Floor London WC1E 6HA to Commerce House 2Nd Floor 6 London Street London W2 1HR on 25 February 2015
24 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Feb 2015 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • EUR 100
24 Feb 2015 AD01 Registered office address changed from 114-115 Tottenham Court Road London W1T 5AH England to Commerce House 2Nd Floor 6 London Street London W2 1HR on 24 February 2015
24 Feb 2015 AD01 Registered office address changed from Commerce House Second Floor 6 London Street London W2 1HR to 3 Gower Street Third Floor London WC1E 6HA on 24 February 2015
20 Feb 2015 AD01 Registered office address changed from 114-115 Tottenham Court Road London W1T 5AH England to Commerce House Second Floor 6 London Street London W2 1HR on 20 February 2015
10 Feb 2015 AD01 Registered office address changed from Commerce House 2Nd Floor 6 London Street London W2 1HR to 114-115 Tottenham Court Road London W1T 5AH on 10 February 2015
09 Feb 2015 AD01 Registered office address changed from C/O P&G Ltd 114-115 Tottenham Court Road Midford Place London to 114-115 Tottenham Court Road London W1T 5AH on 9 February 2015
17 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • EUR 100
16 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted