Advanced company searchLink opens in new window

CELSIUS PRODUCTIONS LIMITED

Company number 08463147

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)
06 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
19 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
01 Apr 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 43.9
24 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Comapny business 30/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
01 Jun 2018 TM01 Termination of appointment of Neal Narendra Gandhi as a director on 30 May 2018
29 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 1,204.05
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
09 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 1,148.98
20 May 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 1,080.10
22 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,148.98
22 Apr 2016 AP01 Appointment of Sarah Jennings as a director on 10 December 2015
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 May 2015
  • GBP 1,080.1
12 Sep 2015 TM01 Termination of appointment of Dylan Fuller as a director on 30 March 2015
23 Jun 2015 AD01 Registered office address changed from 10 Orange Street London WC2H 7DQ to Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 23 June 2015
31 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000.0037
31 Mar 2015 CH01 Director's details changed for Mr Ross James Bryan on 31 January 2015
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 1,000
20 Dec 2014 AA Micro company accounts made up to 31 March 2014
17 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 03/04/2014