Advanced company searchLink opens in new window

CELSIS INTERNATIONAL LIMITED

Company number 02829052

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)
03 Sep 2009 288b Appointment terminated director jeremy barnes
03 Jul 2009 363a Return made up to 16/06/09; full list of members
06 Jun 2009 288a Director appointed jeremy francis barnes
28 May 2009 288b Appointment terminated director peter jensen
28 May 2009 288b Appointment terminated director nicholas badman
27 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Aug 2008 AA Group of companies' accounts made up to 31 March 2008
17 Jul 2008 363s Return made up to 16/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
26 Sep 2007 AA Group of companies' accounts made up to 31 March 2007
18 Sep 2007 363s Return made up to 16/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
21 Aug 2007 288b Director resigned
09 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Appmnts/re-appmnts 26/07/07
09 Aug 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jul 2007 288a New director appointed
24 Jul 2007 287 Registered office changed on 24/07/07 from: kett house, station road, cambridge, cambridgeshire CB1 2JY
12 Jul 2007 288a New director appointed
08 Aug 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition agreement 11/07/06
03 Aug 2006 AA Group of companies' accounts made up to 31 March 2006
02 Aug 2006 395 Particulars of mortgage/charge
20 Jul 2006 363s Return made up to 16/06/06; no change of members
18 Jul 2006 287 Registered office changed on 18/07/06 from: suite 15 lyndon house, kings court, willie snaith road, newmarket, suffolk CB8 7SG
22 Jun 2006 403a Declaration of satisfaction of mortgage/charge
14 Sep 2005 288c Secretary's particulars changed;director's particulars changed