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)
10 Dec 2021 AP01 Appointment of Mr Laurence Anthony Tosi as a director on 3 December 2021
07 Dec 2021 MR04 Satisfaction of charge 111980500001 in full
07 Dec 2021 MR04 Satisfaction of charge 111980500002 in full
14 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
28 Sep 2021 MR01 Registration of charge 111980500002, created on 20 September 2021
08 Sep 2021 MR01 Registration of charge 111980500001, created on 3 September 2021
11 May 2021 AD01 Registered office address changed from The Harley Building the Harley Building 77 - 79 New Cavendish Street London W1W 6XB England to The Harley Building 77 - 79 New Cavendish Street London W1W 6XB on 11 May 2021
10 May 2021 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Harley Building the Harley Building 77 - 79 New Cavendish Street London W1W 6XB on 10 May 2021
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 1.20915
22 Apr 2021 TM01 Termination of appointment of Mf Partners Limited as a director on 23 March 2021
22 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with updates
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 1.20612
28 Feb 2021 AA Full accounts made up to 29 February 2020
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 1.10774
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 1.10228
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 1.09791
10 Sep 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
06 Jul 2020 SH02 Sub-division of shares on 4 June 2020
26 Jun 2020 AP02 Appointment of Mf Partners Limited as a director on 7 April 2020
23 Jun 2020 MA Memorandum and Articles of Association
23 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided / share capital increased / creation of new shares / company business 04/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2020 AA Full accounts made up to 28 February 2019
20 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 20 March 2020
26 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
20 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates