CELCOM (UK) LIMITED
Status | ACTIVE |
Company No. | 08608454 |
Category | Private Limited Company |
Incorporated | 12 Jul 2013 |
Age | 10 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CELCOM (UK) LIMITED is an active private limited company with number 08608454. It was incorporated 10 years, 10 months, 22 days ago, on 12 July 2013. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Change registered office address company with date old address new address
Date: 27 May 2022
Action Date: 27 May 2022
Category: Address
Type: AD01
Old address: Devonshire House 60 Goswell Road London EC1M 7AD
Change date: 2022-05-27
New address: 6th Floor 9 Appold Street London EC2A 2AP
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stefano Brachini
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luca Mauro Ettore Brachini
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mauro Cinti
Termination date: 2016-08-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Gazette filings brought up to date
Date: 15 Nov 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Capital allotment shares
Date: 03 Dec 2013
Action Date: 12 Jul 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-07-12
Documents
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stefano Brachini
Documents
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luca Mauro Ettore Brachini
Documents
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brett David Toker
Documents
Some Companies
BURRWOOD COURT MANAGEMENT COMPANY LIMITED
UNIT 5A OLD POWER WAY,ELLAND,HX5 9DE
Number: | 06942139 |
Status: | ACTIVE |
Category: | Private Limited Company |
115A MERTON ROAD,LONDON,SW19 1ED
Number: | 11962923 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COMET STREET,BACUP,OL13 8QH
Number: | 11282805 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COACH HOUSE,RUGELEY,WS15 2EL
Number: | 08833397 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL009138 |
Status: | ACTIVE |
Category: | Limited Partnership |
19A DUKESWAY,STOCKTON-ON-TEES,TS17 9LT
Number: | 09577452 |
Status: | ACTIVE |
Category: | Private Limited Company |