Advanced company searchLink opens in new window

CELIA GOULD LIMITED

Company number 09020258

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)
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
17 Jun 2021 AA Micro company accounts made up to 30 June 2020
21 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
04 Mar 2021 AD01 Registered office address changed from Micklefield Green House Sarratt Road Sarratt Rickmansworth Hertfordshire WD3 6AH England to The Old Rectory Church Lane Rimpton Yeovil BA22 8AE on 4 March 2021
29 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
20 May 2020 AA Micro company accounts made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 104
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 103
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 102
02 Jun 2017 TM01 Termination of appointment of Greg Nichols as a director on 31 December 2016
02 Jun 2017 AD01 Registered office address changed from 21 Aldbury Mews London N9 9JD to Micklefield Green House Sarratt Road Sarratt Rickmansworth Hertfordshire WD3 6AH on 2 June 2017
14 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 101
29 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 101