Advanced company searchLink opens in new window

CELESTIAL BODIES LIMITED

Company number 02401674

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)
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
06 Jul 2023 AA Micro company accounts made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
16 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
23 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
07 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
29 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
07 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
12 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
10 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
08 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
26 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
19 Aug 2014 AA Total exemption full accounts made up to 30 September 2013
15 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
15 Jul 2014 CH03 Secretary's details changed for The Hon Richard Philip Christopher Nall-Cain on 14 November 2013
15 Jul 2014 CH01 Director's details changed for Juliet Paula Vivian Forester on 14 November 2013
15 Jul 2014 CH01 Director's details changed for The Hon Richard Philip Christopher Nall-Cain on 14 November 2013
15 Jul 2014 AD01 Registered office address changed from Cromer House Lemsford Welwyn Garden City Hertfordshire AL8 7XD United Kingdom to Roe Green House Roe Green Sandon Buntingford Hertfordshire SG9 0QE on 15 July 2014
07 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07