Advanced company searchLink opens in new window

CARDIOGENI LIMITED

Company number 10141208

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 Oct 2024 CERTNM Company name changed celixir innovations LIMITED\certificate issued on 02/10/24
  • RES15 ‐ Change company name resolution on 2024-08-20
02 Oct 2024 CONNOT Change of name notice
29 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
20 Mar 2024 AA Micro company accounts made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
15 Aug 2022 AA Micro company accounts made up to 30 April 2022
24 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
14 Jun 2021 AA Micro company accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
05 Feb 2020 AA Full accounts made up to 30 April 2019
02 May 2019 TM02 Termination of appointment of David Preston as a secretary on 31 March 2019
02 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
28 Jan 2019 AP02 Appointment of Celixir Plc as a director on 15 January 2019
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 Jun 2018 PSC07 Cessation of Cell Therapy Limited as a person with significant control on 20 April 2018
02 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
02 May 2018 PSC02 Notification of Celixir Plc as a person with significant control on 20 April 2018
10 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Sep 2017 AD01 Registered office address changed from 46 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW England to Celixir House Stratford-upon-Avon Business & Technology Park Innovation Way Stratford-upon-Avon CV37 7GZ on 27 September 2017
27 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
15 Mar 2017 AD01 Registered office address changed from 46 Cygnet Court, Timothy's Bridge Road Timothys Bridge Road Stratford-upon-Avon CV37 9NW England to 46 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW on 15 March 2017
08 Mar 2017 AD01 Registered office address changed from The Maynard Centre Forest Farm Industrial Estate Longwood Drive Cardiff CF14 7YT Wales to 46 Cygnet Court, Timothy's Bridge Road Timothys Bridge Road Stratford-upon-Avon CV37 9NW on 8 March 2017
28 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-22