Advanced company searchLink opens in new window

CELBIUS LTD

Company number 08010101

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)
02 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 SH01 Statement of capital following an allotment of shares on 13 May 2015
  • GBP 253.329
31 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 249.999
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 249.999
08 May 2014 CH01 Director's details changed for Dr Clive Taunton Rankin on 3 June 2013
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 19 March 2014
  • GBP 249.999
15 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 19 March 2014
  • GBP 250.000
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 19 March 2014
  • GBP 250.000
17 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/05/2013
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 233.33
06 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jun 2013 SH08 Change of share class name or designation
21 Jun 2013 SH02 Sub-division of shares on 31 May 2013
21 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 225
  • ANNOTATION A second filed SH01 was registered on 17/01/2014
13 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholders agreement 31/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 11 February 2013
  • GBP 200
05 Feb 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 February 2013
28 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted