- Company Overview for CELERITY MESSAGING UK LIMITED (06356781)
- Filing history for CELERITY MESSAGING UK LIMITED (06356781)
- People for CELERITY MESSAGING UK LIMITED (06356781)
- More for CELERITY MESSAGING UK LIMITED (06356781)
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) |
---|---|---|---|
30 Jun 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
05 Mar 2015 | AA | Accounts for a small company made up to 28 February 2014 | |
27 Nov 2014 | AA01 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Richard James Brynn Simpson on 7 October 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | CH01 | Director's details changed for Dr Pieter Emilius Streicher on 1 August 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Richard James Brynn Simpson on 1 August 2014 | |
17 Sep 2014 | CH01 | Director's details changed for Dan Markus Perrin on 1 August 2014 | |
04 Mar 2014 | AA | Accounts for a small company made up to 28 February 2013 | |
29 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
06 Dec 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
09 Oct 2012 | CH01 | Director's details changed for Dr Pieter Emilius Streicher on 9 October 2012 | |
09 Oct 2012 | CH01 | Director's details changed for Dan Markus Perrin on 9 October 2012 | |
09 Oct 2012 | CH01 | Director's details changed for Richard James Brynn Simpson on 9 October 2012 | |
26 Sep 2012 | AD01 | Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 26 September 2012 | |
30 Jan 2012 | AA | Accounts for a small company made up to 28 February 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Richard James Brynn Simpson on 20 August 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Dr Pieter Emilius Streicher on 20 August 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Dan Markus Perrin on 20 August 2010 | |
01 Sep 2009 | 363a | Return made up to 30/08/09; full list of members |