Advanced company searchLink opens in new window

CELLEXUS LIMITED

Company number 06513741

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)
21 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
08 Aug 2012 TM02 Termination of appointment of Robert Cumming as a secretary
08 Aug 2012 AP03 Appointment of Mrs Jayne Phillips as a secretary
29 Jun 2012 AP03 Appointment of Mr Robert Rutherford Cumming as a secretary
29 Jun 2012 TM02 Termination of appointment of Mandy Cowling as a secretary
01 Jun 2012 AD01 Registered office address changed from Unit 3B Mcclintock Building Granta Park Great Abington Cambridge Cambridgeshire CB21 6GP England on 1 June 2012
02 Apr 2012 TM01 Termination of appointment of Michael Underwood as a director
02 Apr 2012 TM01 Termination of appointment of Sandy Primrose as a director
02 Apr 2012 AP01 Appointment of Mr Robert Rutherford Cumming as a director
20 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
30 Jan 2012 AAMD Amended accounts made up to 30 June 2011
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 5 November 2011
  • GBP 13,689.20
10 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2012 CC04 Statement of company's objects
02 Dec 2011 AD01 Registered office address changed from 12 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY on 2 December 2011
05 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
15 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
13 Jan 2011 AA Total exemption full accounts made up to 30 June 2010
15 Jul 2010 AP03 Appointment of Mandy Lindesay Victoria Tamzin Cowling as a secretary
14 Jul 2010 TM02 Termination of appointment of Stephen Rathbone as a secretary
12 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
22 Feb 2010 AP01 Appointment of Walter French as a director
22 Feb 2010 AP01 Appointment of Michael Roy Underwood as a director
22 Feb 2010 TM01 Termination of appointment of Robert Cumming as a director
27 Jan 2010 SH02 Consolidation of shares on 15 December 2009