Advanced company searchLink opens in new window

CELSIUS NETWORK LIMITED

Company number 11198050

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)
04 Apr 2023 CS01 Confirmation statement made on 8 February 2023 with updates
08 Oct 2022 TM01 Termination of appointment of Shlomi Daniel Leon as a director on 30 September 2022
04 Aug 2022 MR04 Satisfaction of charge 111980500004 in full
27 Jul 2022 RP04AP01 Second filing for the appointment of Mr Gilbert Nathan as a director
22 Jul 2022 MR04 Satisfaction of charge 111980500003 in full
20 Jul 2022 RP04AP01 Second filing for the appointment of Mr John Stephen Dubel as a director
06 Jul 2022 TM01 Termination of appointment of Gilbert Nathan as a director on 29 June 2022
06 Jul 2022 AP01 Appointment of Mr David Barse as a director on 28 June 2022
06 Jul 2022 TM01 Termination of appointment of John Stephen Dubel as a director on 28 June 2022
06 Jul 2022 AP01 Appointment of Mr Alan Jeffrey Carr as a director on 29 June 2022
06 Jul 2022 TM01 Termination of appointment of Laurence Anthony Tosi as a director on 22 June 2022
06 Jul 2022 AP01 Appointment of Mr John Stephen Dubel as a director on 20 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 20/07/2022
06 Jul 2022 AP01 Appointment of Mr Gilbert Nathan as a director on 17 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2022
29 Jun 2022 MR08 Registration of charge 111980500003, created on 11 June 2022 without deed
29 Jun 2022 MR08 Registration of charge 111980500004, created on 13 June 2022 without deed
13 May 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 1.53097
06 May 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 1.53097
28 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 1.53097
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 1.52805
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 1.47658
14 Dec 2021 SH08 Change of share class name or designation
10 Dec 2021 AP01 Appointment of Mr Laurence Anthony Tosi as a director on 3 December 2021