Advanced company searchLink opens in new window

CELLEN LIFE SCIENCES LIMITED

Company number 12164338

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)
15 Nov 2024 AM02 Statement of affairs with form AM02SOA/AM02SOC
07 Oct 2024 AM06 Notice of deemed approval of proposals
20 Sep 2024 AM03 Statement of administrator's proposal
19 Sep 2024 AD01 Registered office address changed from Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 19 September 2024
19 Sep 2024 AM01 Appointment of an administrator
22 May 2024 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 22 May 2024
05 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
01 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with updates
13 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2023
  • GBP 216,662.49
07 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 October 2022
  • GBP 178,192.49
26 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 216,666.49
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/23
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/23
26 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 October 2022
  • GBP 178,196.49
03 May 2023 TM01 Termination of appointment of Stephen Thomas Bourke as a director on 20 April 2023
14 Mar 2023 AP01 Appointment of Ms Rachel Sian Murphy as a director on 13 March 2023
06 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
28 Dec 2022 AP01 Appointment of Dr Arun Bhaskar as a director on 28 December 2022
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 178,192.49
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/23
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/23 and 07/07/23
08 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2022 MA Memorandum and Articles of Association
07 Nov 2022 AP01 Appointment of Mr John Dalrymple Rogers as a director on 28 October 2022
04 Nov 2022 AP01 Appointment of Mr Richard Cowan as a director on 28 October 2022
04 Nov 2022 TM01 Termination of appointment of Benjamin Marie Viaris De Lesegno as a director on 28 October 2022
04 Nov 2022 TM01 Termination of appointment of Jorgen Dam as a director on 28 October 2022
18 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities