Advanced company searchLink opens in new window

CELTPOWER LIMITED

Company number 02656561

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)
12 May 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
12 May 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 May 1993 88(2)R Ad 16/03/93--------- £ si 998@1=998 £ ic 2/1000
12 May 1993 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 May 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
05 Apr 1993 225(1) Accounting reference date extended from 31/12 to 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12 to 31/03
25 Mar 1993 395 Particulars of mortgage/charge
31 Jan 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
21 Jan 1993 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
26 Nov 1992 363s Return made up to 23/10/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
05 Jun 1992 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
22 Apr 1992 MEM/ARTS Memorandum and Articles of Association
03 Mar 1992 287 Registered office changed on 03/03/92 from: 180 fleet street, london EC4A 2NT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/03/92 from: 180 fleet street, london EC4A 2NT
21 Feb 1992 CERTNM Company name changed rewardtreat LIMITED\certificate issued on 24/02/92
21 Feb 1992 288 Director resigned;new director appointed
21 Feb 1992 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
21 Feb 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Feb 1992 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
21 Feb 1992 287 Registered office changed on 21/02/92 from: 2 baches street, london, N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/02/92 from: 2 baches street, london, N1 6UB
23 Oct 1991 NEWINC Incorporation