CELO-GLOBAL LTD

56 St. Williams Way, Norwich, NR7 0AP, England
StatusACTIVE
Company No.08778051
CategoryPrivate Limited Company
Incorporated15 Nov 2013
Age10 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

CELO-GLOBAL LTD is an active private limited company with number 08778051. It was incorporated 10 years, 6 months, 20 days ago, on 15 November 2013. The company address is 56 St. Williams Way, Norwich, NR7 0AP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

Old address: 30 Old Market Old Market Wisbech PE13 1NB England

New address: 56 st. Williams Way Norwich NR7 0AP

Change date: 2024-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Emma Bewick

Change date: 2022-11-18

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-18

Officer name: Miss Emma Bewick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Bewick

Change date: 2022-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Miss Emma Bewick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-29

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

New address: 30 Old Market Old Market Wisbech PE13 1NB

Old address: 12 Ogle Street London W1W 6HU England

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Old address: 14 Ella Road London N8 9EL

New address: 12 Ogle Street London W1W 6HU

Change date: 2017-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Incorporation company

Date: 15 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRESKY LIMITED

613 POLLOKSHAWS ROAD,GLASGOW,G41 2QA

Number:SC189274
Status:ACTIVE
Category:Private Limited Company

BAYVIEW COURT (W-S-M) MANAGEMENT COMPANY LIMITED

PARKVIEW,WESTON-SUPER-MARE,BS23 1JZ

Number:03971192
Status:ACTIVE
Category:Private Limited Company

GET BACK TO SPORT LIMITED

12 PERLETHORPE AVENUE,NOTTINGHAM,NG2 4JZ

Number:10220579
Status:ACTIVE
Category:Private Limited Company

IMAGE TECH LIMITED

ABCHURCH CHAMBERS,BOURNEMOUTH,BH1 2LN

Number:02047822
Status:LIQUIDATION
Category:Private Limited Company

KASHYA HILDEBRAND GALLERY LIMITED

2ND FLOOR,LONDON,W1G 0HZ

Number:08447931
Status:ACTIVE
Category:Private Limited Company

LPS (LANDING PAD SOLUTIONS) LTD

1 RED CLOSE,BISHOP'S STORTFORD,CM23 5FG

Number:11712155
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