- Company Overview for CELLIX LIMITED (02771968)
- Filing history for CELLIX LIMITED (02771968)
- People for CELLIX LIMITED (02771968)
- More for CELLIX LIMITED (02771968)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2014 | CH03 | Secretary's details changed for Andrew Lionel Millmore on 17 April 2014 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 May 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
14 May 2013 | AAMD | Amended accounts made up to 31 December 2010 | |
14 May 2013 | AAMD | Amended accounts made up to 31 December 2009 | |
14 May 2013 | AAMD | Amended accounts made up to 31 December 2008 | |
02 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jun 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
20 Jun 2012 | AAMD | Amended accounts made up to 31 December 2009 | |
03 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
06 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 May 2011 | AD01 | Registered office address changed from Exeter Community Centre 17 St Davids Hill Exeter Devon EX4 3RG on 4 May 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Peter George Deverell on 1 May 2010 | |
20 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 Mar 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Peter George Deverell on 4 July 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Peter George Deverell on 4 July 2009 | |
24 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
29 Jul 2009 | 287 | Registered office changed on 29/07/2009 from 71 holloway street exeter devon EX2 4JP | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from 71 holloway street exeter devon EX2 4JD | |
12 Dec 2008 | 363a | Return made up to 08/12/08; full list of members |