Advanced company searchLink opens in new window

CELTIS HEALTHCARE LTD

Company number 10243999

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 PSC04 Change of details for Vanitaben Pankajkumar Patel as a person with significant control on 24 August 2021
24 Aug 2021 CH01 Director's details changed for Vanitaben Pankajkumar Patel on 24 August 2021
24 Aug 2021 CH01 Director's details changed for Venin Pankajkumar Patel on 24 August 2021
24 Aug 2021 CH01 Director's details changed for Mr Pankajkumar Vastaram Patel on 24 August 2021
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2021 DS01 Application to strike the company off the register
01 Jun 2021 AA Micro company accounts made up to 30 May 2021
31 May 2021 AA01 Previous accounting period shortened from 31 March 2022 to 30 May 2021
26 May 2021 AA Micro company accounts made up to 31 March 2021
12 Nov 2020 AA Micro company accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
19 Mar 2020 AAMD Amended micro company accounts made up to 31 March 2019
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
25 Apr 2019 AAMD Amended micro company accounts made up to 31 March 2018
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 100,000
18 Apr 2018 AA Micro company accounts made up to 31 March 2017
16 Mar 2018 PSC01 Notification of Vanitaben Pankajkumar Patel as a person with significant control on 14 February 2018
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 10,000
11 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
26 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2017 CS01 Confirmation statement made on 20 June 2017 with updates