Advanced company searchLink opens in new window

CELTIC MINING GROUP LIMITED

Company number 05110139

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
25 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
22 Feb 2024 TM02 Termination of appointment of Martyn Evan Rhys Llewellyn as a secretary on 6 February 2024
22 Feb 2024 TM01 Termination of appointment of Dhm Consultancy Limited as a director on 6 February 2024
22 Feb 2024 TM01 Termination of appointment of Martyn Evan Rhys Llewellyn as a director on 6 February 2024
05 Jul 2023 AD01 Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 5 July 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
20 Apr 2023 AD01 Registered office address changed from 9 Beddau Way Caerphilly Mid Glamorgan CF83 2AX to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 20 April 2023
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
22 Dec 2022 TM01 Termination of appointment of William Watson as a director on 30 July 2022
04 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
28 Mar 2022 AA Group of companies' accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
26 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
19 Feb 2020 PSC04 Change of details for Mr Richard John Walters as a person with significant control on 3 February 2020
05 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 03/02/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2020 SH02 Sub-division of shares on 3 February 2020
04 Feb 2020 SH08 Change of share class name or designation
04 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
18 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
21 Feb 2018 CH01 Director's details changed for Mr William Watson on 21 February 2018
21 Feb 2018 CH01 Director's details changed for Mr Richard John Walters on 21 February 2018