Advanced company searchLink opens in new window

CELTIC CONSULTANCY & ENTERPRISES LIMITED

Company number 09432629

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)
20 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 28 February 2021
02 Mar 2021 AA Micro company accounts made up to 28 February 2020
02 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
11 Dec 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 28 February 2018
15 May 2018 DISS40 Compulsory strike-off action has been discontinued
14 May 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2017 AA Micro company accounts made up to 28 February 2017
20 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
13 Jan 2017 AD01 Registered office address changed from , Suite 1a Ystrad Trade Park 119 Ystrad Road, Fforestfach, Swansea, SA5 4JB, Wales to The Old Bank 30 st. Teilo Street Pontarddulais Swansea SA4 8SZ on 13 January 2017
10 Nov 2016 AA Micro company accounts made up to 28 February 2016
24 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
04 Sep 2015 CH01 Director's details changed for Mr Clive John Howells on 1 April 2015
16 Jun 2015 CERTNM Company name changed celtic financial reviews LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
15 Jun 2015 AD01 Registered office address changed from , Brunel House 995 Gorseinon Road, Penllergaer, Swansea, SA4 9RU, Wales to The Old Bank 30 st. Teilo Street Pontarddulais Swansea SA4 8SZ on 15 June 2015
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 100