- Company Overview for CELTIC FIREWORKS LTD (05097795)
- Filing history for CELTIC FIREWORKS LTD (05097795)
- People for CELTIC FIREWORKS LTD (05097795)
- Charges for CELTIC FIREWORKS LTD (05097795)
- More for CELTIC FIREWORKS LTD (05097795)
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) |
---|---|---|---|
04 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
15 Aug 2022 | PSC04 | Change of details for Mr Christopher Roy Allen as a person with significant control on 1 July 2022 | |
13 Dec 2021 | AD01 | Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Sep 2020 | AD01 | Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 29 September 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
22 Apr 2020 | TM01 | Termination of appointment of Christopher Roy Allen as a director on 10 April 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
25 Mar 2019 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 25 March 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
08 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Aug 2017 | PSC04 | Change of details for Mr Christopher Roy Allen as a person with significant control on 30 January 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Christopher Roy Allen on 30 January 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
19 Oct 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | AD01 | Registered office address changed from Allensbank Providence Hill Narbeth Pembrokeshire SA67 8RF to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 13 June 2016 |