Celessence International Ltd was registered on 14 December 2007 and are based in Rochester in Kent, it's status at Companies House is "Active". The current directors of the organisation are Jenkins, Christopher, Machan, Martin, Gill Morrison.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENKINS, Christopher | 08 February 2008 | 06 July 2008 | 1 |
MACHAN, Martin | 14 December 2007 | 20 December 2007 | 1 |
GILL MORRISON | 01 January 2011 | 03 October 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 December 2019 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 25 September 2018 | |
TM01 - Termination of appointment of director | 09 May 2018 | |
TM02 - Termination of appointment of secretary | 08 May 2018 | |
AD01 - Change of registered office address | 03 May 2018 | |
RESOLUTIONS - N/A | 16 April 2018 | |
MA - Memorandum and Articles | 16 April 2018 | |
CS01 - N/A | 31 January 2018 | |
PSC07 - N/A | 31 January 2018 | |
PSC07 - N/A | 31 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 14 December 2016 | |
AA - Annual Accounts | 08 October 2016 | |
AR01 - Annual Return | 06 January 2016 | |
RESOLUTIONS - N/A | 13 November 2015 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 27 January 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 January 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 21 February 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 February 2014 | |
AR01 - Annual Return | 08 January 2014 | |
CH01 - Change of particulars for director | 08 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
SH01 - Return of Allotment of shares | 28 August 2013 | |
AA - Annual Accounts | 09 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 30 January 2013 | |
AR01 - Annual Return | 29 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 January 2013 | |
AR01 - Annual Return | 22 December 2011 | |
SH01 - Return of Allotment of shares | 08 November 2011 | |
AA - Annual Accounts | 02 November 2011 | |
RESOLUTIONS - N/A | 01 November 2011 | |
TM01 - Termination of appointment of director | 20 October 2011 | |
AR01 - Annual Return | 17 October 2011 | |
AP04 - Appointment of corporate secretary | 04 October 2011 | |
TM02 - Termination of appointment of secretary | 04 October 2011 | |
AP04 - Appointment of corporate secretary | 04 October 2011 | |
AD01 - Change of registered office address | 19 September 2011 | |
AD01 - Change of registered office address | 16 September 2011 | |
AD01 - Change of registered office address | 16 September 2011 | |
AD01 - Change of registered office address | 16 September 2011 | |
AR01 - Annual Return | 14 January 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
AA - Annual Accounts | 29 October 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AP01 - Appointment of director | 20 November 2009 | |
AA - Annual Accounts | 17 October 2009 | |
363a - Annual Return | 16 February 2009 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 11 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
123 - Notice of increase in nominal capital | 11 March 2008 | |
RESOLUTIONS - N/A | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
CERTNM - Change of name certificate | 23 February 2008 | |
288b - Notice of resignation of directors or secretaries | 03 January 2008 | |
NEWINC - New incorporation documents | 14 December 2007 |