- Company Overview for CELLINTA LTD (12161294)
- Filing history for CELLINTA LTD (12161294)
- People for CELLINTA LTD (12161294)
- Charges for CELLINTA LTD (12161294)
- More for CELLINTA LTD (12161294)
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
|
|
17 Nov 2022 | SH20 | Statement by Directors | |
17 Nov 2022 | CAP-SS | Solvency Statement dated 01/11/22 | |
17 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |