CELSUS CONSULTING AND TRAINING LIMITED

400 Capability Green Suite B, Floor 2, Luton, LU1 3LU, Bedfordshire, England
StatusACTIVE
Company No.08163538
CategoryPrivate Limited Company
Incorporated01 Aug 2012
Age11 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

CELSUS CONSULTING AND TRAINING LIMITED is an active private limited company with number 08163538. It was incorporated 11 years, 9 months, 20 days ago, on 01 August 2012. The company address is 400 Capability Green Suite B, Floor 2, Luton, LU1 3LU, Bedfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: David Maurice Weitzmann

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Joanna Matkin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Old address: 400 Capability Green Suite B, Floor 2 400 Capability Green Luton, LU1 3LU Bedfordshire LU1 3LU England

Change date: 2022-05-18

New address: 400 Capability Green Suite B, Floor 2 Luton Bedfordshire LU1 3LU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Old address: 3rd Floor, Jansel House Hitchin Road Luton LU2 7XH England

Change date: 2022-05-18

New address: 400 Capability Green Suite B, Floor 2 400 Capability Green Luton, LU1 3LU Bedfordshire LU1 3LU

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Neil Keith Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Maurice Weitzmann

Appointment date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Miss Joanna Matkin

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Zafar

Termination date: 2020-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Barry Sanders

Appointment date: 2020-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Keith Hughes

Appointment date: 2020-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-06

Officer name: John Zafar

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rakesh Thakrar

Termination date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-06

Officer name: Milan Thakrar

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rakesh Thakrar

Cessation date: 2018-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-14

Psc name: Milan Thakrar

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Celsus Group Limited

Notification date: 2018-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 01 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Old address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY England

New address: 3rd Floor, Jansel House Hitchin Road Luton LU2 7XH

Change date: 2017-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: Jansel House Htichin Road Luton Beds LU2 7XH

Change date: 2016-04-13

New address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Old address: Jansel House Hitchin Road Luton Beds LU2 7XH England

Change date: 2013-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Milan Thakrar

Change date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Rakesh Thakrar

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-06

Old address: F20a 110 Butterfield Great Marling Luton LU2 8DL England

Documents

View document PDF

Incorporation company

Date: 01 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKR AEROTECH LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:09458105
Status:ACTIVE
Category:Private Limited Company

DIVINO WINE BAR - CLUB LTD

63 CHURCH ROAD,HOVE,BN3 2BD

Number:09393801
Status:ACTIVE
Category:Private Limited Company

GROWTHINK SOLUTIONS LTD

2 DUNMORE GARDENS,FINTRY,G63 0XN

Number:SC569711
Status:ACTIVE
Category:Private Limited Company

KNOWLES LAND LIMITED

105 OLYMPIA MEWS,BAYSWATER,W2 3SA

Number:10582678
Status:ACTIVE
Category:Private Limited Company

PIOTR CHAMIER CASTING LTD

LEROY HOUSE STUDIO 4G, 4TH FLOOR,LONDON,N1 3QP

Number:11891188
Status:ACTIVE
Category:Private Limited Company

RESIDE DEVELOPMENTS (NUMBER EIGHT) LIMITED

10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA

Number:07491322
Status:ACTIVE
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