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

Celsius Financial Services Limited

Documents

Total Documents128
Total Pages437

Filing History

23 December 2020Compulsory strike-off action has been discontinued
22 December 2020Micro company accounts made up to 30 November 2018
15 December 2020First Gazette notice for compulsory strike-off
6 August 2020Appointment of Mr Balwant Singh Bhania as a director on 6 August 2020
6 August 2020Termination of appointment of Mohinder Singh Bhania as a director on 6 August 2020
6 August 2020Confirmation statement made on 6 June 2020 with no updates
6 August 2020Notification of Balwant Bhania as a person with significant control on 6 March 2020
22 April 2020Cessation of Mohinder Singh Bhania as a person with significant control on 22 April 2020
15 February 2020Compulsory strike-off action has been discontinued
10 February 2020Appointment of Mr Mohinder Singh Bhania as a director on 10 February 2020
7 December 2019Compulsory strike-off action has been suspended
5 November 2019First Gazette notice for compulsory strike-off
6 September 2019Termination of appointment of Balwant Singh Bhania as a director on 6 September 2019
31 July 2019Confirmation statement made on 6 June 2019 with no updates
11 June 2019Notification of Mohinder Singh Bhania as a person with significant control on 25 September 2017
29 January 2019Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 11 New Road Shenley Radlett Hertfordshire WD7 9DZ on 29 January 2019
13 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018
31 October 2018Compulsory strike-off action has been discontinued
30 October 2018First Gazette notice for compulsory strike-off
29 October 2018Micro company accounts made up to 30 November 2017
24 September 2018Cessation of Balwant Singh Bhania as a person with significant control on 24 September 2018
20 June 2018Confirmation statement made on 6 June 2018 with no updates
1 November 2017Compulsory strike-off action has been discontinued
1 November 2017Compulsory strike-off action has been discontinued
31 October 2017First Gazette notice for compulsory strike-off
31 October 2017Micro company accounts made up to 30 November 2016
31 October 2017Micro company accounts made up to 30 November 2016
31 October 2017First Gazette notice for compulsory strike-off
8 June 2017Confirmation statement made on 6 June 2017 with updates
8 June 2017Confirmation statement made on 6 June 2017 with updates
28 July 2016Total exemption small company accounts made up to 30 November 2014
28 July 2016Total exemption small company accounts made up to 30 November 2015
28 July 2016Total exemption small company accounts made up to 30 November 2015
28 July 2016Total exemption small company accounts made up to 30 November 2014
19 July 2016Compulsory strike-off action has been discontinued
19 July 2016Compulsory strike-off action has been discontinued
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4
27 May 2016Compulsory strike-off action has been suspended
27 May 2016Compulsory strike-off action has been suspended
12 April 2016First Gazette notice for compulsory strike-off
12 April 2016First Gazette notice for compulsory strike-off
13 October 2015Compulsory strike-off action has been discontinued
13 October 2015Compulsory strike-off action has been discontinued
9 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
9 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
9 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
6 October 2015First Gazette notice for compulsory strike-off
6 October 2015First Gazette notice for compulsory strike-off
23 July 2015Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove London N12 0DR to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 July 2015
23 July 2015Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove London N12 0DR to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 July 2015
29 August 2014Total exemption small company accounts made up to 30 November 2013
29 August 2014Total exemption small company accounts made up to 30 November 2013
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
31 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013
31 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013
28 November 2013Termination of appointment of Valerie Aiken as a secretary
28 November 2013Appointment of Mr Balwant Bhania as a director
28 November 2013Termination of appointment of Valerie Aiken as a director
28 November 2013Termination of appointment of Valerie Aiken as a secretary
28 November 2013Termination of appointment of Gary Aiken as a director
28 November 2013Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 28 November 2013
28 November 2013Termination of appointment of Valerie Aiken as a director
28 November 2013Appointment of Mr Balwant Bhania as a director
28 November 2013Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 28 November 2013
28 November 2013Termination of appointment of Gary Aiken as a director
15 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
15 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
15 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
2 April 2013Total exemption small company accounts made up to 30 June 2012
2 April 2013Total exemption small company accounts made up to 30 June 2012
17 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
17 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
17 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
29 March 2012Total exemption small company accounts made up to 30 June 2011
29 March 2012Total exemption small company accounts made up to 30 June 2011
21 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
21 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
21 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
21 April 2011Total exemption small company accounts made up to 30 June 2010
21 April 2011Total exemption small company accounts made up to 30 June 2010
18 June 2010Director's details changed for Gary Patrick William Aiken on 1 October 2009
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
18 June 2010Director's details changed for Valerie Ann Aiken on 1 October 2009
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
18 June 2010Director's details changed for Gary Patrick William Aiken on 1 October 2009
18 June 2010Director's details changed for Valerie Ann Aiken on 1 October 2009
18 June 2010Director's details changed for Gary Patrick William Aiken on 1 October 2009
18 June 2010Director's details changed for Valerie Ann Aiken on 1 October 2009
31 March 2010Total exemption small company accounts made up to 30 June 2009
31 March 2010Total exemption small company accounts made up to 30 June 2009
22 March 2010Termination of appointment of Marc Aiken as a director
22 March 2010Termination of appointment of Marc Aiken as a director
22 March 2010Termination of appointment of Kelly Jeffrey as a director
22 March 2010Termination of appointment of Kelly Jeffrey as a director
29 June 2009Total exemption small company accounts made up to 30 June 2008
29 June 2009Total exemption small company accounts made up to 30 June 2008
26 June 2009Return made up to 06/06/09; full list of members
26 June 2009Return made up to 06/06/09; full list of members
10 July 2008Total exemption small company accounts made up to 30 June 2007
10 July 2008Total exemption small company accounts made up to 30 June 2007
19 June 2008Return made up to 06/06/08; full list of members
19 June 2008Return made up to 06/06/08; full list of members
27 June 2007Return made up to 06/06/07; full list of members
27 June 2007Return made up to 06/06/07; full list of members
4 May 2007Total exemption small company accounts made up to 30 June 2006
4 May 2007Total exemption small company accounts made up to 30 June 2006
15 August 2006Return made up to 06/06/06; full list of members
15 August 2006Return made up to 06/06/06; full list of members
4 May 2006Total exemption full accounts made up to 30 June 2005
4 May 2006Total exemption full accounts made up to 30 June 2005
26 January 2006Director's particulars changed
26 January 2006Director's particulars changed
27 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
27 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
8 April 2005Total exemption full accounts made up to 30 June 2004
8 April 2005Total exemption full accounts made up to 30 June 2004
13 October 2004Director's particulars changed
13 October 2004Director's particulars changed
12 July 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(288) ‐ Director's particulars changed
12 July 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(288) ‐ Director's particulars changed
8 October 2003Director's particulars changed
8 October 2003Director's particulars changed
6 June 2003Incorporation
6 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing