- Company Overview for CELLUTEC LIMITED (08495425)
- Filing history for CELLUTEC LIMITED (08495425)
- People for CELLUTEC LIMITED (08495425)
- More for CELLUTEC LIMITED (08495425)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
16 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
13 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Wayne Farrar Hilton on 16 March 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Mark Graham on 16 March 2017 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 | |
24 Aug 2016 | CH04 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 | |
19 Aug 2016 | CH04 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|