Advanced company searchLink opens in new window

CELADOR CONSULTING LTD

Company number 08764383

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)
01 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
24 Mar 2023 AA Micro company accounts made up to 30 November 2022
24 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
11 May 2022 DISS40 Compulsory strike-off action has been discontinued
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
09 May 2022 AA Micro company accounts made up to 30 November 2021
04 May 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
31 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates
20 Jan 2021 AA Micro company accounts made up to 30 November 2020
24 Aug 2020 AA Micro company accounts made up to 30 November 2019
01 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Jun 2019 AP01 Appointment of Mr Thomas Ellis-Jones as a director on 14 June 2019
23 Jun 2019 AP01 Appointment of Mr Marc Lewis as a director on 12 June 2019
11 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
23 Apr 2017 CS01 Confirmation statement made on 17 February 2017 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
06 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
21 Oct 2014 AD01 Registered office address changed from Studio 3 the School House, 7-13 Melior Street London SE1 3QP to Bermondsey Island 2 Long Walk London SE1 3NQ on 21 October 2014
08 Oct 2014 CERTNM Company name changed BERMONDSE1 consult LIMITED\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-09-19