Download leads from Nexok and grow your business. Find out more

Celestial Consulting Limited

Documents

Total Documents127
Total Pages521

Filing History

30 July 2020Total exemption full accounts made up to 31 October 2019
7 April 2020Confirmation statement made on 26 March 2020 with updates
30 July 2019Total exemption full accounts made up to 31 October 2018
11 April 2019Confirmation statement made on 26 March 2019 with updates
31 July 2018Total exemption full accounts made up to 31 October 2017
6 April 2018Confirmation statement made on 26 March 2018 with updates
19 February 2018Termination of appointment of Graham Philip Meaden as a director on 27 March 2017
28 July 2017Total exemption small company accounts made up to 31 October 2016
28 July 2017Total exemption small company accounts made up to 31 October 2016
24 April 2017Confirmation statement made on 26 March 2017 with updates
24 April 2017Confirmation statement made on 26 March 2017 with updates
20 July 2016Total exemption small company accounts made up to 31 October 2015
20 July 2016Total exemption small company accounts made up to 31 October 2015
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
17 July 2015Total exemption small company accounts made up to 31 October 2014
17 July 2015Total exemption small company accounts made up to 31 October 2014
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
7 July 2014Total exemption small company accounts made up to 31 October 2013
7 July 2014Total exemption small company accounts made up to 31 October 2013
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
15 July 2013Total exemption small company accounts made up to 31 October 2012
15 July 2013Total exemption small company accounts made up to 31 October 2012
3 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
3 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
31 August 2012Total exemption small company accounts made up to 31 October 2011
31 August 2012Total exemption small company accounts made up to 31 October 2011
12 June 2012Annual return made up to 26 March 2012 with a full list of shareholders
12 June 2012Annual return made up to 26 March 2012 with a full list of shareholders
12 December 2011Appointment of Mr Graham Philip Maeden as a director
12 December 2011Appointment of Mr Graham Philip Maeden as a director
13 July 2011Total exemption small company accounts made up to 31 October 2010
13 July 2011Total exemption small company accounts made up to 31 October 2010
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
4 August 2010Total exemption small company accounts made up to 31 October 2009
4 August 2010Total exemption small company accounts made up to 31 October 2009
11 June 2010Director's details changed for Graham Philip Meaden on 2 October 2009
11 June 2010Annual return made up to 26 March 2010 with a full list of shareholders
11 June 2010Director's details changed for Graham Philip Meaden on 2 October 2009
11 June 2010Director's details changed for Graham Philip Meaden on 2 October 2009
11 June 2010Annual return made up to 26 March 2010 with a full list of shareholders
3 June 2010Registered office address changed from 7 Middle Lane Seal Sevenoaks Kent TN15 0BB on 3 June 2010
3 June 2010Registered office address changed from 7 Middle Lane Seal Sevenoaks Kent TN15 0BB on 3 June 2010
3 June 2010Registered office address changed from 7 Middle Lane Seal Sevenoaks Kent TN15 0BB on 3 June 2010
30 July 2009Total exemption small company accounts made up to 31 October 2008
30 July 2009Total exemption small company accounts made up to 31 October 2008
22 May 2009Appointment terminated secretary mary meaden
22 May 2009Return made up to 26/03/09; full list of members
22 May 2009Return made up to 26/03/09; full list of members
22 May 2009Appointment terminated secretary mary meaden
3 July 2008Director appointed mr selvyn angus wright
3 July 2008Director appointed mr selvyn angus wright
2 May 2008Return made up to 26/03/08; full list of members
2 May 2008Return made up to 26/03/08; full list of members
20 February 2008Total exemption small company accounts made up to 31 October 2007
20 February 2008Total exemption small company accounts made up to 31 October 2007
12 August 2007Total exemption small company accounts made up to 31 October 2006
12 August 2007Total exemption small company accounts made up to 31 October 2006
21 May 2007Return made up to 26/03/07; full list of members
21 May 2007Return made up to 26/03/07; full list of members
11 November 2006Director resigned
11 November 2006Director resigned
31 May 2006Total exemption small company accounts made up to 31 October 2005
31 May 2006Total exemption small company accounts made up to 31 October 2005
11 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
11 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
26 July 2005Total exemption small company accounts made up to 31 October 2004
26 July 2005Total exemption small company accounts made up to 31 October 2004
19 July 2005Ad 05/07/05--------- £ si 98@1=98 £ ic 2/100
19 July 2005Ad 05/07/05--------- £ si 98@1=98 £ ic 2/100
10 May 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
10 May 2005Registered office changed on 10/05/05 from: 412 katherine road london E7 8NP
10 May 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
10 May 2005Registered office changed on 10/05/05 from: 412 katherine road london E7 8NP
15 March 2005New director appointed
15 March 2005New director appointed
6 September 2004Total exemption small company accounts made up to 31 October 2003
6 September 2004Total exemption small company accounts made up to 31 October 2003
29 June 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
29 June 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
5 December 2003Director's particulars changed
5 December 2003Director's particulars changed
28 August 2003Total exemption small company accounts made up to 31 October 2002
28 August 2003Total exemption small company accounts made up to 31 October 2002
27 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
27 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
5 September 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
5 September 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
2 September 2002Total exemption small company accounts made up to 31 October 2001
2 September 2002Total exemption small company accounts made up to 31 October 2001
11 February 2002New secretary appointed
11 February 2002Registered office changed on 11/02/02 from: 4 highlands avenue london N21 1UG
11 February 2002Secretary resigned
11 February 2002Registered office changed on 11/02/02 from: 4 highlands avenue london N21 1UG
11 February 2002New secretary appointed
11 February 2002Secretary resigned
30 April 2001Accounts for a small company made up to 31 October 2000
30 April 2001Accounts for a small company made up to 31 October 2000
13 April 2001Return made up to 26/03/01; full list of members
13 April 2001Return made up to 26/03/01; full list of members
6 February 2001Secretary resigned;director resigned
6 February 2001New secretary appointed
6 February 2001Secretary resigned;director resigned
6 February 2001New secretary appointed
29 June 2000Accounts for a small company made up to 31 October 1999
29 June 2000Accounts for a small company made up to 31 October 1999
21 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 September 1999Registered office changed on 15/09/99 from: 21 east street bromley BR1 1QE
15 September 1999Registered office changed on 15/09/99 from: 21 east street bromley BR1 1QE
15 June 1999Accounts for a small company made up to 31 October 1998
15 June 1999Accounts for a small company made up to 31 October 1998
30 March 1999Return made up to 26/03/99; no change of members
30 March 1999Return made up to 26/03/99; no change of members
20 April 1998Accounts for a small company made up to 30 October 1997
20 April 1998Accounts for a small company made up to 30 October 1997
15 April 1998Return made up to 26/03/98; full list of members
15 April 1998Return made up to 26/03/98; full list of members
23 January 1998Accounting reference date extended from 30/10/98 to 31/10/98
23 January 1998Accounting reference date extended from 30/10/98 to 31/10/98
3 April 1997Secretary resigned
3 April 1997Secretary resigned
26 March 1997Incorporation
26 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing