About

Registered Number: 06453686
Date of Incorporation: 14/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Arden Business Park Enterprise Close, Medway City Estate, Rochester, Kent, ME2 4LY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.