Advanced company searchLink opens in new window

CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED

Company number 05266251

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2022 DS01 Application to strike the company off the register
22 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Sep 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 17 December 2020
28 Sep 2021 PSC04 Change of details for a person with significant control
27 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
25 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
10 Dec 2019 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
23 Sep 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
08 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
08 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
23 May 2019 TM01 Termination of appointment of Brian Antonen as a director on 10 May 2019
05 Feb 2019 AD01 Registered office address changed from Two Central Square Cardiff CF10 1FS Wales to C/O Hugh James (Ref Jfl) Two Central Square Cardiff CF10 1FS on 5 February 2019
05 Feb 2019 AD01 Registered office address changed from C/O Hugh James - Ref Jfl 114-116 st. Mary Street Cardiff CF10 1DY Wales to Two Central Square Cardiff CF10 1FS on 5 February 2019
12 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 Oct 2017 AD01 Registered office address changed from , Hodge House 114-116 st. Mary Street, Cardiff, CF10 1DY, Wales to C/O Hugh James - Ref Jfl 114-116 st. Mary Street Cardiff CF10 1DY on 18 October 2017
28 Sep 2017 AD01 Registered office address changed from , Pendragon House Fitzalan Court, Newport Road, Cardiff, CF24 0BA to C/O Hugh James - Ref Jfl 114-116 st. Mary Street Cardiff CF10 1DY on 28 September 2017
21 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
09 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015