- Company Overview for CELMAT LIMITED (08691788)
- Filing history for CELMAT LIMITED (08691788)
- People for CELMAT LIMITED (08691788)
- More for CELMAT LIMITED (08691788)
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
|
|
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
|
|
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
|
|
16 Sep 2013 | NEWINC |
Incorporation
|