CELIK FOOD AND BEVERAGE CONSULTANCY LTD
Company number 13396882
- Company Overview for CELIK FOOD AND BEVERAGE CONSULTANCY LTD (13396882)
- Filing history for CELIK FOOD AND BEVERAGE CONSULTANCY LTD (13396882)
- People for CELIK FOOD AND BEVERAGE CONSULTANCY LTD (13396882)
- More for CELIK FOOD AND BEVERAGE CONSULTANCY LTD (13396882)
| 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) |
|---|---|---|---|
| 03 Jul 2025 | AD01 | Registered office address changed from 151 West Green Road London N15 5EA England to Office 403, Screenworks 22 Highbury Grove London N5 2ER on 3 July 2025 | |
| 03 Jun 2025 | CS01 | Confirmation statement made on 23 May 2025 with no updates | |
| 25 Feb 2025 | AA | Total exemption full accounts made up to 31 January 2025 | |
| 05 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
| 26 Feb 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
| 30 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
| 06 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
| 16 Jan 2023 | PSC04 | Change of details for Ms Elif Celik as a person with significant control on 16 January 2023 | |
| 16 Jan 2023 | CH01 | Director's details changed for Ms Elif Celik on 16 January 2023 | |
| 16 Jan 2023 | AD01 | Registered office address changed from Office One Coldbath Square Farrington London EC1R 5HL England to 151 West Green Road London N15 5EA on 16 January 2023 | |
| 23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
| 20 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
| 18 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
| 18 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 January 2022 | |
| 21 Oct 2021 | CH01 | Director's details changed for Ms Elif Celik on 21 October 2021 | |
| 21 Oct 2021 | PSC04 | Change of details for Ms Elif Celik as a person with significant control on 21 October 2021 | |
| 21 Oct 2021 | AD01 | Registered office address changed from 151 West Green Road London N15 5EA England to Office One Coldbath Square Farrington London EC1R 5HL on 21 October 2021 | |
| 26 Jul 2021 | CH01 | Director's details changed for Ms Elif Celik on 26 July 2021 | |
| 26 Jul 2021 | PSC04 | Change of details for Ms Elif Celik as a person with significant control on 26 July 2021 | |
| 14 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-14
|