Advanced company searchLink opens in new window

CELLEXCEL LTD

Company number 13550753

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)
19 Sep 2024 PSC02 Notification of Uea Enterprises Ltd as a person with significant control on 9 August 2024
19 Sep 2024 PSC01 Notification of George Richard Stephenson as a person with significant control on 9 August 2024
19 Sep 2024 PSC09 Withdrawal of a person with significant control statement on 19 September 2024
28 Aug 2024 PSC08 Notification of a person with significant control statement
12 Aug 2024 PSC07 Cessation of George Richard Stephenson as a person with significant control on 9 August 2024
09 Aug 2024 PSC07 Cessation of Uea Enterprises Ltd as a person with significant control on 9 August 2024
08 Aug 2024 CH01 Director's details changed for Dr Philipp Johannes Tallafuss on 8 August 2024
07 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with updates
28 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2024
  • GBP 18.137
30 May 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 18.137
  • ANNOTATION Clarification a second filed SH01 was registered on 28/07/2024.
13 May 2024 AP01 Appointment of Mr George Richard Stephenson as a director on 1 May 2024
04 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2024 SH02 Sub-division of shares on 1 May 2024
04 May 2024 MA Memorandum and Articles of Association
22 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
21 Jan 2024 SH08 Change of share class name or designation
17 Jan 2024 TM01 Termination of appointment of Jonathan Philip Carter as a director on 31 December 2023
17 Jan 2024 TM01 Termination of appointment of Margery Louise Sutherland as a director on 31 December 2023
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 18.13
16 Nov 2023 MR01 Registration of charge 135507530001, created on 13 November 2023
10 Oct 2023 MA Memorandum and Articles of Association
10 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 21 June 2023
  • GBP 13.92
23 Jun 2023 TM01 Termination of appointment of Margery Louise Sutherland as a director on 23 June 2023