- Company Overview for CELLXICA LIMITED (09111612)
- Filing history for CELLXICA LIMITED (09111612)
- People for CELLXICA LIMITED (09111612)
- More for CELLXICA LIMITED (09111612)
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
|
|
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
|