Advanced company searchLink opens in new window

CELSIUS NETWORK LIMITED

Company number 11198050

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)
29 Jun 2022 MR08 Registration of charge 111980500004, created on 13 June 2022 without deed
13 May 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 1.53097
06 May 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 1.53097
28 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 1.53097
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 1.52805
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 1.47658
14 Dec 2021 SH08 Change of share class name or designation
10 Dec 2021 AP01 Appointment of Mr Laurence Anthony Tosi as a director on 3 December 2021
07 Dec 2021 MR04 Satisfaction of charge 111980500001 in full
07 Dec 2021 MR04 Satisfaction of charge 111980500002 in full
14 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
28 Sep 2021 MR01 Registration of charge 111980500002, created on 20 September 2021
08 Sep 2021 MR01 Registration of charge 111980500001, created on 3 September 2021
11 May 2021 AD01 Registered office address changed from The Harley Building the Harley Building 77 - 79 New Cavendish Street London W1W 6XB England to The Harley Building 77 - 79 New Cavendish Street London W1W 6XB on 11 May 2021
10 May 2021 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Harley Building the Harley Building 77 - 79 New Cavendish Street London W1W 6XB on 10 May 2021
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 1.20915
22 Apr 2021 TM01 Termination of appointment of Mf Partners Limited as a director on 23 March 2021
22 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with updates
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 1.20612
28 Feb 2021 AA Full accounts made up to 29 February 2020
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 1.10774
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 1.10228