- Company Overview for CELLESCE LIMITED (08484947)
- Filing history for CELLESCE LIMITED (08484947)
- People for CELLESCE LIMITED (08484947)
- Charges for CELLESCE LIMITED (08484947)
- More for CELLESCE LIMITED (08484947)
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) |
---|---|---|---|
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
15 Mar 2018 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | AD01 | Registered office address changed from , 2 the Old Orchard, Tetbury Hill, Malmesbury, Wiltshire, SN16 9JW, England to Unit 18 Cardiff Medicentre Heath Park Cardiff Caerdydd CF14 4UJ on 19 January 2018 | |
20 Oct 2017 | SH02 | Sub-division of shares on 22 September 2017 | |
16 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
17 Jan 2017 | AP01 | Appointment of Mr Christopher James Thompson as a director on 19 July 2016 | |
11 Jan 2017 | AP01 | Appointment of Mr Trevor Dale as a director on 19 July 2016 | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
25 Jan 2016 | AP01 | Appointment of Mr Francis Joseph David Bealin-Kelly as a director on 13 November 2015 | |
20 Jan 2016 | AP01 | Appointment of Mr Mark Cole as a director on 13 November 2015 | |
20 Jan 2016 | TM02 | Termination of appointment of Nicholas Duggan as a secretary on 13 November 2015 | |
20 Jan 2016 | AP01 | Appointment of Mr John Richard Allbrook as a director on 13 November 2015 | |
19 Jan 2016 | AD01 | Registered office address changed from , Acre House 11/15 William Road, London, NW1 3ER to Unit 18 Cardiff Medicentre Heath Park Cardiff Caerdydd CF14 4UJ on 19 January 2016 | |
18 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
18 Jan 2016 | AP03 | Appointment of Mr Robert Learmonth Snedden as a secretary on 13 November 2015 | |
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2015
|
|
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 15 September 2015
|
|
21 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 19 August 2015
|
|
21 May 2015 | SH01 |
Statement of capital following an allotment of shares on 13 April 2015
|
|
13 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|