Advanced company searchLink opens in new window

CELLXICA LIMITED

Company number 09111612

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)
08 Feb 2019 AP01 Appointment of Mr Jonathan Wilson as a director on 18 January 2019
18 Jan 2019 AA Accounts for a small company made up to 29 October 2018
31 Jul 2018 AD01 Registered office address changed from New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP United Kingdom to Building 7200, Suite 7224 Cambridge Research Park Beach Drive, Waterbeach Cambridge Cambridgeshire CB25 9TL on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Mr Anthony Richard Timson on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Mr Floyd James Lazare on 31 July 2018
30 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
29 May 2018 PSC01 Notification of Mark William Brumpton as a person with significant control on 26 March 2018
29 May 2018 PSC01 Notification of Anthony Richard Timson as a person with significant control on 26 March 2018
29 May 2018 CH01 Director's details changed for Mr Anthony Richard Timson on 25 May 2017
21 May 2018 PSC07 Cessation of Cellxion Ltd as a person with significant control on 26 March 2018
06 Apr 2018 AA Accounts for a small company made up to 29 October 2017
09 Aug 2017 AA Accounts for a small company made up to 29 October 2016
12 Jul 2017 AP01 Appointment of Mr Floyd James Lazare as a director on 25 May 2017
12 Jul 2017 AP01 Appointment of Mr Niroshan Pradeep Mahasinghe as a director on 25 May 2017
07 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
06 Jun 2017 CH01 Director's details changed for Mr Anthony Richard Timson on 24 May 2017
26 May 2017 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP on 26 May 2017
07 Apr 2017 MA Memorandum and Articles of Association
16 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Feb 2017 SH08 Change of share class name or designation
06 Oct 2016 CH01 Director's details changed for Mr Anthony Richard Timson on 6 October 2016
06 Oct 2016 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 8 Lincoln's Inn Fields London WC2A 3BP on 6 October 2016
13 Jul 2016 AA Accounts for a small company made up to 29 October 2015
17 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 July 2015
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10