Advanced company searchLink opens in new window

CELONA TECHNOLOGIES LIMITED

Company number 03262010

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)
01 Jun 2010 AP01 Appointment of Mr Bryan Lloyd Taylor as a director
23 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 1,578.632657
28 Jan 2010 AA Full accounts made up to 31 March 2009
06 Jan 2010 TM01 Termination of appointment of Simon Acland as a director
06 Jan 2010 SH01 Statement of capital following an allotment of shares on 11 December 2009
  • GBP 1,581.57
06 Jan 2010 SH01 Statement of capital following an allotment of shares on 11 December 2009
  • GBP 8,415.89
06 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 551 11/12/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2010 SH01 Statement of capital following an allotment of shares on 9 December 2009
  • GBP 526.50
06 Jan 2010 MA Memorandum and Articles of Association
06 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 551 09/09/2009
02 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflict of interest 28/10/2009
27 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
27 Oct 2009 CH02 Director's details changed for Newmedia Spark Street on 11 October 2009
26 Oct 2009 CH01 Director's details changed for The Honourable Patrick Michael Seely on 11 October 2009
26 Oct 2009 CH01 Director's details changed for Anthony Sceales on 11 October 2009
26 Oct 2009 CH01 Director's details changed for Mathew Simon Dexter Masters on 11 October 2009
26 Oct 2009 CH01 Director's details changed for James Michael Beale Cayzer Colvin on 11 October 2009
26 Oct 2009 CH01 Director's details changed for Charles John Maynard Andrews on 11 October 2009
26 Oct 2009 CH01 Director's details changed for Simon Hugh Verdon Acland on 11 October 2009
20 May 2009 288a Director appointed newmedia spark street
06 Feb 2009 395 Particulars of a mortgage or charge / charge no: 5
06 Feb 2009 395 Particulars of a mortgage or charge / charge no: 4