DAVID CELASCHI LIMITED

69 High Street, Bideford, EX39 2AT, England
StatusACTIVE
Company No.08072726
CategoryPrivate Limited Company
Incorporated17 May 2012
Age12 years, 18 days
JurisdictionEngland Wales

SUMMARY

DAVID CELASCHI LIMITED is an active private limited company with number 08072726. It was incorporated 12 years, 18 days ago, on 17 May 2012. The company address is 69 High Street, Bideford, EX39 2AT, England.



Company Fillings

Confirmation statement with updates

Date: 29 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2024

Action Date: 08 May 2024

Category: Address

Type: AD01

Change date: 2024-05-08

New address: 69 High Street Bideford EX39 2AT

Old address: 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Nov 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2023

Action Date: 13 Nov 2023

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2023-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Old address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom

New address: 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR

Change date: 2019-06-20

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr David Antonio Celaschi

Change date: 2019-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Antonio Celaschi

Change date: 2019-06-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-19

Psc name: Mrs Victoria Jane Celaschi

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Mrs Victoria Jane Celaschi

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-23

Psc name: Mrs Victoria Jane Celaschi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Antonio Celaschi

Change date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-14

Officer name: Dr David Antonio Celaschi

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-15

Officer name: Mrs Victoria Jane Celaschi

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Jane Celaschi

Change date: 2016-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

New address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR

Old address: 250 Hendon Way London NW4 3NL

Change date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Incorporation company

Date: 17 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B WARD ELECTRICAL CONTRACTORS LIMITED

16 PECK MILL VIEW,SHEFFIELD,S26 6UY

Number:07078127
Status:ACTIVE
Category:Private Limited Company

C D & U A I GOODALL LTD

OLD LIBRARY CHAMBERS,SALISBURY,SP1 1BG

Number:09967368
Status:ACTIVE
Category:Private Limited Company

CS PROJECTS SOLUTIONS LTD

29 BABBAGE CRESCENT CORBY,CORBY,NN17 4AJ

Number:10790038
Status:ACTIVE
Category:Private Limited Company

INVICTA CARAVAN SERVICES LTD

76 GLEBE LANE,MAIDSTONE,ME16 9BD

Number:11259654
Status:ACTIVE
Category:Private Limited Company

M & M ELECTRICAL (SW) LIMITED

23 LOCKYER STREET,DEVON,PL1 2QZ

Number:04929450
Status:ACTIVE
Category:Private Limited Company

PORTPATRICK HOLDINGS LIMITED

107-111 FLEET STREET,LONDON,EC4A 2AB

Number:06532558
Status:IN ADMINISTRATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source