Advanced company searchLink opens in new window

1402 CELSIUS LTD

Company number 12475013

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)
25 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
17 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
17 May 2022 PSC07 Cessation of Marie Wood as a person with significant control on 11 May 2021
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 May 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
05 May 2021 PSC01 Notification of Giuseppe Funaro as a person with significant control on 1 January 2021
22 Feb 2021 AD01 Registered office address changed from 53 London Road London SW17 9JR England to 20-22 Wenlock Road London N1 7GU on 22 February 2021
16 Feb 2021 AP01 Appointment of Mr Giuseppe Funaro as a director on 16 February 2021
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
24 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 24 August 2020
24 Aug 2020 PSC01 Notification of Marie Wood as a person with significant control on 24 August 2020
24 Aug 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 53 London Road London SW17 9JR on 24 August 2020
24 Aug 2020 TM01 Termination of appointment of Giuseppe Funaro as a director on 24 August 2020
18 Jun 2020 CH01 Director's details changed for Mr Giuseppe Funaro on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Miss Marie Wood on 18 June 2020
18 Jun 2020 AP01 Appointment of Mr Giuseppe Funaro as a director on 18 June 2020
22 May 2020 PSC08 Notification of a person with significant control statement
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 PSC07 Cessation of Giuseppe Funaro as a person with significant control on 20 May 2020
20 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted