Advanced company searchLink opens in new window

CELSIS INTERNATIONAL LIMITED

Company number 02829052

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)
24 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
18 Dec 2017 AP01 Appointment of Dr John Gary Montana as a director on 5 December 2017
01 Nov 2017 TM01 Termination of appointment of Katherine Louise Hilyard as a director on 1 November 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 PSC02 Notification of Nastor Investments Limited as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
06 Oct 2016 AA Full accounts made up to 26 December 2015
14 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,149,168.45
06 Dec 2015 AA Full accounts made up to 31 March 2015
28 Aug 2015 AP01 Appointment of David Ross Smith as a director on 24 July 2015
28 Aug 2015 AP01 Appointment of Katherine Louise Hilyard as a director on 24 July 2015
28 Aug 2015 AP01 Appointment of Foster Timmons Jordan as a director on 24 July 2015
28 Aug 2015 AP03 Appointment of Sarah Margaret Price as a secretary on 24 July 2015
28 Aug 2015 TM01 Termination of appointment of Christopher Harwood Bernard Mills as a director on 24 July 2015
28 Aug 2015 TM01 Termination of appointment of Jeremy James Brade as a director on 24 July 2015
28 Aug 2015 TM01 Termination of appointment of Jay Lecoque as a director on 24 July 2015
28 Aug 2015 TM02 Termination of appointment of Michael Lee Pirlarczyk as a secretary on 24 July 2015
28 Aug 2015 AD01 Registered office address changed from 50 Broadway St James's Park Westminster London SW1H 0RG to Charles River Laboratories Manston Road Margate Kent CT9 4LT on 28 August 2015
14 Aug 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
12 Aug 2015 MR04 Satisfaction of charge 8 in full
12 Aug 2015 MR04 Satisfaction of charge 9 in full
12 Aug 2015 MR04 Satisfaction of charge 10 in full
06 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,149,168.45
21 Aug 2014 AA Full accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,149,168.45