- Company Overview for CELLSOC LIMITED (05038829)
- Filing history for CELLSOC LIMITED (05038829)
- People for CELLSOC LIMITED (05038829)
- Charges for CELLSOC LIMITED (05038829)
- More for CELLSOC LIMITED (05038829)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
04 Dec 2013 | SH02 | Sub-division of shares on 21 November 2013 | |
04 Dec 2013 | RESOLUTIONS |
Resolutions
|