Advanced company searchLink opens in new window

CELPARK LIMITED

Company number 11471214

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)
24 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
28 Mar 2024 AA Audited abridged accounts made up to 30 June 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
17 Jul 2023 PSC04 Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 17 July 2023
30 May 2023 AA Audited abridged accounts made up to 30 June 2022
30 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
30 Jun 2022 AA Accounts for a small company made up to 30 June 2021
21 Aug 2021 AA Accounts for a small company made up to 30 June 2020
02 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
02 Oct 2020 AA Unaudited abridged accounts made up to 30 June 2019
21 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
29 Jul 2019 AA01 Previous accounting period shortened from 31 July 2019 to 30 June 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
04 Sep 2018 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 19 Coombehurst Close Hadley Wood Herts EN4 0JU on 4 September 2018
02 Sep 2018 AP04 Appointment of Grosvenor Financial Nominees Limited as a secretary on 31 August 2018
02 Sep 2018 AP01 Appointment of Mr Barry Michael Comer as a director on 31 August 2018
02 Sep 2018 AP01 Appointment of Mr Luke Andrew Comer as a director on 31 August 2018
02 Sep 2018 TM01 Termination of appointment of Michael Holder as a director on 31 August 2018
02 Sep 2018 PSC01 Notification of Donovan Gijsbertus Wijsmuller as a person with significant control on 31 August 2018
02 Sep 2018 PSC07 Cessation of Michael Holder as a person with significant control on 31 August 2018
18 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-18
  • GBP 100