CELESSENCE INTERNATIONAL LIMITED - ROCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-28 View Report
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Change account reference date company previous shortened. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2022-12-22 View Report
Accounts. Accounts type total exemption full. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2021-12-31 View Report
Officers. Termination date: 2021-11-12. Officer name: Stanley Miller. 2021-11-15 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Resolution. Description: Resolutions. 2021-03-04 View Report
Incorporation. Memorandum articles. 2021-03-04 View Report
Persons with significant control. Psc name: Suzanne Powell. Notification date: 2020-11-18. 2021-02-18 View Report
Persons with significant control. Cessation date: 2020-11-18. Psc name: Stanley Miller. 2021-02-18 View Report
Persons with significant control. Psc name: Shibani Mohindra. Notification date: 2020-11-18. 2021-02-18 View Report
Confirmation statement. Statement with updates. 2021-02-17 View Report
Mortgage. Charge creation date: 2021-01-26. Charge number: 064536860002. 2021-01-26 View Report
Accounts. Accounts type total exemption full. 2021-01-18 View Report
Mortgage. Charge creation date: 2020-12-09. Charge number: 064536860001. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2019-12-24 View Report
Accounts. Accounts type total exemption full. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Officers. Termination date: 2018-05-09. Officer name: Robert Maxwell Justice. 2018-05-09 View Report
Officers. Termination date: 2018-04-30. Officer name: Jj Company Secretariat Limited. 2018-05-08 View Report
Address. Old address: No 6 42 Reigate Hill Reigate Surrey RH2 9NG. Change date: 2018-05-03. New address: Unit 3 Arden Business Park Enterprise Close Medway City Estate Rochester Kent ME2 4LY. 2018-05-03 View Report
Incorporation. Memorandum articles. 2018-04-16 View Report
Resolution. Description: Resolutions. 2018-04-16 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Persons with significant control. Cessation date: 2017-12-12. Psc name: Suzanne Powell. 2018-01-31 View Report
Persons with significant control. Psc name: Shibani Mohindra. Cessation date: 2017-12-12. 2018-01-31 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type total exemption small. 2016-10-08 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Resolution. Description: Resolutions. 2015-11-13 View Report
Accounts. Accounts type total exemption small. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Capital. Capital alter shares redemption statement of capital. 2015-01-26 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Capital. Capital alter shares redemption statement of capital. 2014-02-11 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Officers. Change date: 2013-01-01. Officer name: Mr Robert Maxwell Justice. 2014-01-08 View Report
Accounts. Accounts type total exemption small. 2013-10-04 View Report
Capital. Capital allotment shares. 2013-08-28 View Report
Accounts. Accounts type total exemption small. 2013-05-09 View Report
Gazette. Gazette filings brought up to date. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2013-01-29 View Report
Gazette. Gazette notice compulsary. 2013-01-15 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Capital. Capital allotment shares. 2011-11-08 View Report