Advanced company searchLink opens in new window

CELLINTA LTD

Company number 12161294

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)
09 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
13 May 2024 AA Micro company accounts made up to 31 December 2023
31 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
07 Aug 2023 AP01 Appointment of Mr James Allister John Costine as a director on 7 August 2023
07 Aug 2023 TM01 Termination of appointment of Houman Ashrafian as a director on 7 August 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
28 Nov 2022 SH19 Statement of capital on 28 November 2022
  • GBP 841.9941
17 Nov 2022 SH20 Statement by Directors
17 Nov 2022 CAP-SS Solvency Statement dated 01/11/22
17 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 01/11/2022
14 Nov 2022 SH10 Particulars of variation of rights attached to shares
14 Nov 2022 SH10 Particulars of variation of rights attached to shares
11 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Nov 2022 SH08 Change of share class name or designation
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 TM01 Termination of appointment of Stephen Michael Shaw as a director on 23 May 2022
04 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
17 Dec 2021 MR04 Satisfaction of charge 121612940001 in full
07 Dec 2021 MR04 Satisfaction of charge 121612940002 in full
02 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2021 MA Memorandum and Articles of Association
23 Aug 2021 TM01 Termination of appointment of Soraya Bekkali as a director on 30 July 2021
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2021 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 71 Kingsway London WC2B 6st on 29 July 2021