Advanced company searchLink opens in new window

CELTIC CRIBBS LTD

Company number 15561492

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)
13 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2024 MA Memorandum and Articles of Association
10 Sep 2024 PSC04 Change of details for Mr Glen Roy Stuart as a person with significant control on 22 August 2024
10 Sep 2024 PSC07 Cessation of Adam George Linney as a person with significant control on 22 August 2024
10 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with updates
10 Sep 2024 SH01 Statement of capital following an allotment of shares on 22 August 2024
  • GBP 1,000
06 Sep 2024 AA01 Current accounting period extended from 31 March 2025 to 31 July 2025
06 Sep 2024 TM01 Termination of appointment of Adam George Linney as a director on 22 August 2024
06 Sep 2024 AD01 Registered office address changed from Lower Vorvas Farm Vorvas Lelant St. Ives TR26 3HH England to 1 Market Hill Calne SN11 0BT on 6 September 2024
06 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Sep 2024 SH08 Change of share class name or designation
19 Aug 2024 MR01 Registration of charge 155614920001, created on 14 August 2024
14 Mar 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-03-14
  • GBP 2