Advanced company searchLink opens in new window

CELTIC FINANCIAL PLANNING LTD

Company number 11333705

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
05 Feb 2022 CH01 Director's details changed for Mr Stephen Nigel Dale on 4 February 2022
08 Aug 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 PSC04 Change of details for Mr Robert George Lewis as a person with significant control on 31 March 2021
31 Mar 2021 PSC07 Cessation of Stephen Nigel Dale as a person with significant control on 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
11 Nov 2020 AA Micro company accounts made up to 31 March 2020
02 Aug 2020 PSC04 Change of details for Stephen Nigel Dale as a person with significant control on 30 January 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
30 Jan 2020 PSC01 Notification of Robert George Lewis as a person with significant control on 30 January 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Dec 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
20 Dec 2019 AP03 Appointment of Mrs Sandra Jean Lewis as a secretary on 20 December 2019
20 Dec 2019 TM02 Termination of appointment of Mandy Rayner Dale as a secretary on 20 December 2019
18 Nov 2019 AP01 Appointment of Mr Robert George Lewis as a director on 15 November 2019
22 Oct 2019 AD01 Registered office address changed from 4a High Street Mold Flintshire CH7 1AZ Wales to Florence House Bromfield Lane Mold Flintshire CH7 1JW on 22 October 2019
05 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
06 Sep 2018 AD01 Registered office address changed from 20 Dryersfield Chester CH3 5RQ England to 4a High Street Mold Flintshire CH7 1AZ on 6 September 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
29 May 2018 CH03 Secretary's details changed for Mr Stephen Nigel Dale on 29 May 2018