- Company Overview for CELEBI 34 LIMITED (12357988)
- Filing history for CELEBI 34 LIMITED (12357988)
- People for CELEBI 34 LIMITED (12357988)
- More for CELEBI 34 LIMITED (12357988)
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) |
---|---|---|---|
22 Jun 2021 | AP01 | Appointment of Mr Mirbey Anik as a director on 21 June 2021 | |
22 Jun 2021 | PSC01 | Notification of Mirbey Anik as a person with significant control on 21 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Dainis Vents as a director on 21 June 2021 | |
22 Jun 2021 | PSC07 | Cessation of Dainis Vents as a person with significant control on 21 June 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr Dainis Vents as a director on 21 June 2021 | |
22 Jun 2021 | PSC01 | Notification of Dainis Vents as a person with significant control on 21 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Mirbey Anik as a director on 21 June 2021 | |
22 Jun 2021 | PSC07 | Cessation of Mirbey Anik as a person with significant control on 21 June 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
10 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
04 Sep 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 August 2020 | |
20 Dec 2019 | PSC04 | Change of details for Mr Mirbey Anik as a person with significant control on 10 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Mr Mirbey Anik on 10 December 2019 | |
13 Dec 2019 | AD01 | Registered office address changed from 40 Oswald Road Scunthorpe DN15 7PQ England to 43 Cleveland Street Doncaster DN1 3DS on 13 December 2019 | |
10 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-10
|