Advanced company searchLink opens in new window

CELESTIAL LABS LTD

Company number 12391157

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)
02 May 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
01 May 2024 AD01 Registered office address changed from C/O Business Control Ltd Red Lion Yard Odd Down Bath BA2 2PP England to Unit 38 Farleigh Road Norton St. Philip Bath BA2 7NG on 1 May 2024
15 Apr 2024 PSC07 Cessation of Tony Peter Martin as a person with significant control on 15 April 2024
15 Apr 2024 TM01 Termination of appointment of Tony Peter Martin as a director on 25 March 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
22 Dec 2022 PSC04 Change of details for Mr John Cabell Livingston Hopkins as a person with significant control on 4 April 2022
22 Dec 2022 PSC04 Change of details for Mr Tony Peter Martin as a person with significant control on 4 April 2022
22 Dec 2022 PSC07 Cessation of Nick Kowalski as a person with significant control on 25 May 2022
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 20.92742
02 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 20.90825
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 20.44271
17 Jun 2022 AP01 Appointment of John William Rodenhouse as a director on 9 June 2022
26 May 2022 SH10 Particulars of variation of rights attached to shares
26 May 2022 SH08 Change of share class name or designation
25 May 2022 TM01 Termination of appointment of Nick Kowalski as a director on 25 May 2022
11 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2022
  • GBP 19.26624
26 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 17.67398
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/22
17 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
08 Oct 2021 AA Micro company accounts made up to 31 March 2021
20 Sep 2021 AD01 Registered office address changed from 52 High Street Pinner HA5 5PW England to C/O Business Control Ltd Red Lion Yard Odd Down Bath BA2 2PP on 20 September 2021
02 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 6 March 2021
19 May 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 17.67398