DAVID CELASCHI LIMITED
Status | ACTIVE |
Company No. | 08072726 |
Category | Private Limited Company |
Incorporated | 17 May 2012 |
Age | 12 years, 18 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 27 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Resolution
Date: 20 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 20 Nov 2023
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 17 Nov 2023
Action Date: 13 Nov 2023
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2023-11-13
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
B WARD ELECTRICAL CONTRACTORS LIMITED
16 PECK MILL VIEW,SHEFFIELD,S26 6UY
Number: | 07078127 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD LIBRARY CHAMBERS,SALISBURY,SP1 1BG
Number: | 09967368 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BABBAGE CRESCENT CORBY,CORBY,NN17 4AJ
Number: | 10790038 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 GLEBE LANE,MAIDSTONE,ME16 9BD
Number: | 11259654 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LOCKYER STREET,DEVON,PL1 2QZ
Number: | 04929450 |
Status: | ACTIVE |
Category: | Private Limited Company |
107-111 FLEET STREET,LONDON,EC4A 2AB
Number: | 06532558 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |