Advanced company searchLink opens in new window

CELLSOC LIMITED

Company number 05038829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2019 PSC07 Cessation of Hubert Richard De Rougemont as a person with significant control on 16 April 2019
20 May 2019 CS01 Confirmation statement made on 9 February 2019 with updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 SH08 Change of share class name or designation
17 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1.721
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1.721
10 Feb 2015 CH01 Director's details changed for Adam Howard Phelps on 9 February 2015
10 Feb 2015 CH01 Director's details changed for Hubert Richard De Rougemont on 9 February 2015
22 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
19 Jul 2014 AP04 Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014
19 Jul 2014 TM02 Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014
24 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1.721
24 Mar 2014 CH04 Secretary's details changed for Lmg Services Limited on 24 March 2014
16 Jan 2014 AD01 Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 16 January 2014
06 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 1.721
04 Dec 2013 SH02 Sub-division of shares on 21 November 2013
04 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 21/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities