Advanced company searchLink opens in new window

CELLMARK UK LIMITED

Company number 06048669

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2020 DS01 Application to strike the company off the register
31 Jan 2020 AA Accounts for a small company made up to 31 March 2019
17 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
02 Dec 2019 AD01 Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 2 December 2019
15 Aug 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 March 2019
08 Apr 2019 AA Accounts for a small company made up to 31 December 2018
01 Apr 2019 TM01 Termination of appointment of Kerstin Ajax as a director on 30 March 2019
17 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
19 Apr 2018 AP01 Appointment of Mr Johan Olsson Rafstedt as a director on 31 March 2018
19 Apr 2018 TM01 Termination of appointment of Mark Field as a director on 31 March 2018
16 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
14 Sep 2017 AA Full accounts made up to 31 December 2016
10 Aug 2017 CH01 Director's details changed for Mrs Kerstin Ajax on 9 August 2017
03 Mar 2017 AP01 Appointment of Mr Mark Field as a director on 1 February 2017
03 Mar 2017 TM01 Termination of appointment of Per Johan Vallin as a director on 1 February 2017
23 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
09 Sep 2016 AA Full accounts made up to 31 December 2015
11 Feb 2016 TM02 Termination of appointment of Hans Michael Anders Jacobsson as a secretary on 30 September 2015
22 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
08 Oct 2015 AP01 Appointment of Mr per Johan Vallin as a director on 30 September 2015
08 Oct 2015 TM01 Termination of appointment of Hans Michael Anders Jacobsson as a director on 30 September 2015
29 Sep 2015 AA Accounts for a medium company made up to 31 December 2014