CELESTIAL GLOBE GROUP LTD

Register to unlock more data on OkredoRegister

CELESTIAL GLOBE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06421657

Incorporation date

08/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

12 Bridewell Place, London EC4V 6APCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2007)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon02/02/2024
Micro company accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/09/2022
Cessation of Siqi Faissat as a person with significant control on 2022-09-12
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon11/08/2022
Termination of appointment of Siqi Faissat as a director on 2022-08-08
dot icon11/08/2022
Appointment of Mr Zijia Wen as a director on 2022-08-08
dot icon11/08/2022
Termination of appointment of Siqi Faissat as a secretary on 2022-08-08
dot icon21/07/2022
Change of details for Mrs Siqi Faissat as a person with significant control on 2022-07-21
dot icon08/04/2022
Termination of appointment of Jinnu Hong as a secretary on 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Notification of Ming Gu as a person with significant control on 2021-04-01
dot icon16/04/2021
Notification of Siqi Faissat as a person with significant control on 2021-04-01
dot icon15/04/2021
Withdrawal of a person with significant control statement on 2021-04-15
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon01/04/2021
Appointment of Ms Jinnu Hong as a secretary on 2021-04-01
dot icon26/02/2021
Registration of charge 064216570004, created on 2021-02-18
dot icon11/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon11/11/2019
Termination of appointment of Da Liu as a secretary on 2019-11-01
dot icon11/11/2019
Appointment of Mrs Siqi Faissat as a secretary on 2019-11-01
dot icon03/09/2019
Registered office address changed from , 4 - 5 Gough Square, London, EC4A 3DE, England to 12 Bridewell Place London EC4V 6AP on 2019-09-03
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Registration of charge 064216570003, created on 2019-04-16
dot icon17/04/2019
Satisfaction of charge 064216570001 in full
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon25/02/2019
Confirmation statement made on 2018-10-03 with updates
dot icon20/02/2019
Registration of charge 064216570002, created on 2019-02-14
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon23/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/07/2018
Sub-division of shares on 2018-07-01
dot icon21/06/2018
Registered office address changed from , C/O Taxassist Accountants, 31-33 High Holborn, London, WC1V 6AX to 12 Bridewell Place London EC4V 6AP on 2018-06-21
dot icon24/04/2018
Resolutions
dot icon23/04/2018
Director's details changed for Mrs Siqi Faissat on 2018-04-20
dot icon23/04/2018
Appointment of Mr Da Liu as a secretary on 2018-04-20
dot icon20/04/2018
Termination of appointment of Zijia Wen as a director on 2018-04-20
dot icon19/12/2017
Micro company accounts made up to 2017-03-30
dot icon05/10/2017
Termination of appointment of Da Liu as a director on 2017-10-01
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon12/09/2017
Appointment of Mr Da Liu as a director on 2017-09-01
dot icon12/09/2017
Termination of appointment of Da Liu as a secretary on 2017-07-01
dot icon26/07/2017
Notification of a person with significant control statement
dot icon14/07/2017
Appointment of Mr Da Liu as a secretary on 2017-07-01
dot icon14/07/2017
Termination of appointment of Siqi Faissat as a secretary on 2017-07-01
dot icon14/07/2017
Appointment of Mrs Siqi Faissat as a director on 2017-07-01
dot icon14/07/2017
Termination of appointment of Da Liu as a director on 2017-07-01
dot icon14/07/2017
Cessation of Da Liu as a person with significant control on 2017-06-30
dot icon26/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon24/04/2017
Termination of appointment of Ming Gu as a director on 2017-04-15
dot icon24/04/2017
Termination of appointment of Yujun Lu as a director on 2017-04-15
dot icon07/04/2017
Registration of charge 064216570001, created on 2017-03-24
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-30
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-06-05
dot icon14/07/2016
Director's details changed for Mr Zijia Wen on 2016-07-14
dot icon13/06/2016
Appointment of Mr Zijia Wen as a director on 2016-06-01
dot icon06/06/2016
Appointment of Mr Yujun Lu as a director on 2016-06-01
dot icon06/06/2016
Appointment of Ms Ming Gu as a director on 2016-06-01
dot icon06/06/2016
Appointment of Mr Da Liu as a director on 2016-06-01
dot icon06/06/2016
Termination of appointment of Siqi Faissat as a director on 2016-06-01
dot icon10/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-30
dot icon07/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon28/11/2014
Current accounting period extended from 2014-11-30 to 2015-03-30
dot icon16/10/2014
Director's details changed for Mrs Siqi Faissat on 2014-10-16
dot icon14/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon14/07/2014
Secretary's details changed for Ms Siqi Faissat on 2013-06-27
dot icon11/07/2014
Director's details changed for Ms Siqi Faissat on 2013-06-27
dot icon11/06/2014
Amended accounts made up to 2013-11-30
dot icon29/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon26/06/2012
Termination of appointment of Yumei Liu as a director
dot icon24/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon27/10/2011
Secretary's details changed for Miss Siqi Zhang on 2011-10-27
dot icon27/10/2011
Director's details changed for Miss Siqi Zhang on 2011-10-27
dot icon26/10/2011
Director's details changed for Miss Siqi Zhang on 2011-10-26
dot icon26/10/2011
Secretary's details changed for Miss Siqi Zhang on 2011-10-26
dot icon19/09/2011
Registered office address changed from , 64 Southwark Bridge Road, London, SE1 0AS, United Kingdom on 2011-09-19
dot icon27/07/2011
Total exemption full accounts made up to 2010-11-30
dot icon25/07/2011
Registered office address changed from , 12 Athol Square, London, E14 0NP on 2011-07-25
dot icon29/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon19/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon19/11/2009
Director's details changed for Yumei Liu on 2009-11-19
dot icon07/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon19/11/2008
Return made up to 08/11/08; full list of members
dot icon08/11/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.14M
-
0.00
576.76K
-
2022
15
274.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wen, Zijia
Director
08/08/2022 - Present
12
Faissat, Siqi
Director
30/06/2017 - 07/08/2022
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELESTIAL GLOBE GROUP LTD

CELESTIAL GLOBE GROUP LTD is an(a) Active company incorporated on 08/11/2007 with the registered office located at 12 Bridewell Place, London EC4V 6AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELESTIAL GLOBE GROUP LTD?

toggle

CELESTIAL GLOBE GROUP LTD is currently Active. It was registered on 08/11/2007 .

Where is CELESTIAL GLOBE GROUP LTD located?

toggle

CELESTIAL GLOBE GROUP LTD is registered at 12 Bridewell Place, London EC4V 6AP.

What does CELESTIAL GLOBE GROUP LTD do?

toggle

CELESTIAL GLOBE GROUP LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CELESTIAL GLOBE GROUP LTD?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.