Advanced company searchLink opens in new window

CELLEXUS INTERNATIONAL LTD

Company number SC574856

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)
27 Aug 2024 PSC04 Change of details for Mrs Ishbel Mackie as a person with significant control on 24 July 2024
27 Aug 2024 PSC07 Cessation of Ishbel Mackie as a person with significant control on 24 July 2024
26 Apr 2024 AP01 Appointment of Mr Stevan Andrew Hoyle as a director on 23 April 2024
16 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 333,768.4
08 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
28 Feb 2024 TM01 Termination of appointment of Ien Ly as a director on 21 February 2024
02 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
18 Aug 2023 AD01 Registered office address changed from Coach House Finavon Forfar DD8 3PX United Kingdom to 5 Mayo Avenue Dundee DD2 1XD on 18 August 2023
18 Aug 2023 PSC01 Notification of Ishbel Mackie as a person with significant control on 28 February 2022
28 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 19 October 2022 with updates
25 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2022 MA Memorandum and Articles of Association
06 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 318,577.78
31 Mar 2022 MA Memorandum and Articles of Association
31 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorisation of transfers 28/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2021 CS01 Confirmation statement made on 19 October 2021 with updates
13 Jul 2021 AP01 Appointment of Mr Tim Matthew Bernard as a director on 29 June 2021
01 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 TM01 Termination of appointment of Shan Shan Wong as a director on 16 April 2021
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 273,006.67
30 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
14 Aug 2020 MR01 Registration of charge SC5748560001, created on 29 July 2020