Advanced company searchLink opens in new window

FIRST CELTIC INTERNATIONAL LIMITED

Company number 04725016

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)
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 31 December 2022
28 Feb 2023 CH01 Director's details changed for Mr Edward Geoffrey Dutton on 28 February 2023
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
07 Apr 2022 AA Micro company accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
19 Oct 2021 AP01 Appointment of Mr Edward Geoffrey Dutton as a director on 18 October 2021
23 Aug 2021 AA Micro company accounts made up to 31 December 2020
29 Dec 2020 AD01 Registered office address changed from 16 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England to 16 Stonor Green Watlington OX49 5PT on 29 December 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
11 Dec 2020 TM02 Termination of appointment of Hamilton Marriott Limited as a secretary on 1 December 2020
11 Dec 2020 AD02 Register inspection address has been changed from 16 Somerset Way Iver Buckinghamshire SL0 9AF United Kingdom to 16 Stonor Green Watlington OX49 5PT
18 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
02 Mar 2020 AA Micro company accounts made up to 31 December 2019
05 Aug 2019 CH01 Director's details changed for Nicholas James Stuart on 1 August 2019
20 May 2019 AA Micro company accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
12 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 31 December 2017
20 Jun 2017 AA Micro company accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
18 Apr 2017 CH04 Secretary's details changed for Hamilton Marriott Limited on 10 April 2017
26 Jul 2016 AD01 Registered office address changed from Roebuck House, 16 Somerset Way Iver Buckinghamshire SL0 9AF to 16 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 26 July 2016
11 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
16 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015