Advanced company searchLink opens in new window

CELER SOLUTIONS LTD

Company number 14215696

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)
10 Apr 2024 CERTNM Company name changed prime deal services LTD\certificate issued on 10/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-05
05 Apr 2024 PSC07 Cessation of Jawad Almkhel as a person with significant control on 5 April 2024
05 Apr 2024 PSC01 Notification of Wali Khan Alikhel as a person with significant control on 4 April 2024
05 Apr 2024 TM01 Termination of appointment of Jawad Almkhel as a director on 4 April 2024
05 Apr 2024 TM01 Termination of appointment of Ghafoor Gul as a director on 4 April 2024
04 Apr 2024 AP01 Appointment of Mr Wali Khan Alikhel as a director on 4 April 2024
04 Apr 2024 TM02 Termination of appointment of Jawad Almkhel as a secretary on 4 April 2024
14 Mar 2024 AA Micro company accounts made up to 31 July 2023
09 Mar 2024 CERTNM Company name changed prime deals properties LTD\certificate issued on 09/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-06
20 Dec 2023 AP01 Appointment of Mr Jawad Almkhel as a director on 19 December 2023
19 Dec 2023 PSC07 Cessation of Ghafoor Gul as a person with significant control on 19 December 2023
19 Dec 2023 TM02 Termination of appointment of Ghafoor Gul as a secretary on 19 December 2023
19 Dec 2023 PSC01 Notification of Jawad Almkhel as a person with significant control on 19 October 2023
19 Dec 2023 AP03 Appointment of Mr Jawad Almkhel as a secretary on 19 December 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
20 Jun 2023 CH01 Director's details changed for Mr Ghafoor Gul on 20 June 2023
20 Jun 2023 CH03 Secretary's details changed for Mr Ghafoor Gul on 20 June 2023
20 Jun 2023 PSC04 Change of details for Mr Ghafoor Gul as a person with significant control on 20 June 2023
19 Jun 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 203 205 the Vale London W3 7QS on 19 June 2023
05 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-05
  • GBP 1