CELER TECHNOLOGIES LIMITED

Jamesons House Jamesons House, Witney, OX28 3AB, Oxfordshire
StatusACTIVE
Company No.08284228
CategoryPrivate Limited Company
Incorporated07 Nov 2012
Age11 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

CELER TECHNOLOGIES LIMITED is an active private limited company with number 08284228. It was incorporated 11 years, 6 months, 9 days ago, on 07 November 2012. The company address is Jamesons House Jamesons House, Witney, OX28 3AB, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-08

Officer name: Jessica Louise Collier

Documents

View document PDF

Resolution

Date: 14 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-29

Psc name: Mr Benjamin Paul Cuthbert

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Freeman

Appointment date: 2020-05-29

Documents

View document PDF

Capital return purchase own shares

Date: 02 Apr 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 06 Feb 2020

Action Date: 23 Jan 2020

Category: Capital

Type: SH06

Capital : 278 GBP

Date: 2020-01-23

Documents

View document PDF

Capital return purchase own shares

Date: 25 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 Nov 2019

Action Date: 15 Oct 2019

Category: Capital

Type: SH06

Date: 2019-10-15

Capital : 281 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Lindsay Chapman

Termination date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ching Yee Ling

Appointment date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Mrs Frances Marie Cuthbert

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-22

Officer name: Mr Giles Lindsay Chapman

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-22

Psc name: Mr Benjamin Paul Cuthbert

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-22

Officer name: Mr Benjamin Paul Cuthbert

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jessica Louise Collier

Appointment date: 2018-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Second filing of form with form type

Date: 18 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Second filing of form with form type

Date: 12 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Lindsay Chapman

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Daniel Sue

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2013

Action Date: 07 Nov 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-11-07

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Nov 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2013

Action Date: 10 May 2013

Category: Address

Type: AD01

Old address: Flat 1 58 Draycott Place London SW3 3BP England

Change date: 2013-05-10

Documents

View document PDF

Incorporation company

Date: 07 Nov 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CO-OPERATIVE GROUP FUNERAL HOLDINGS LIMITED

P O BOX 53 NEW CENTURY HOUSE,,M60 4ES

Number:IP24657R
Status:ACTIVE
Category:Industrial and Provident Society

HERMES ADVISORY LLP

KEMP HOUSE,LONDON,EC1V 2NX

Number:OC422023
Status:ACTIVE
Category:Limited Liability Partnership

JMS TELECOMS LTD

48 LINEACRE CLOSE,SWINDON,SN5 6DB

Number:11420097
Status:ACTIVE
Category:Private Limited Company

LEES ASSOCIATES LIMITED LIABILITY PARTNERSHIP

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:OC302847
Status:ACTIVE
Category:Limited Liability Partnership
Number:10875702
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE MARTIAL ARTS CENTRE HASTINGS LTD

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:11343129
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