Advanced company searchLink opens in new window

CELLEXUS LIMITED

Company number 06513741

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)
24 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 35,008.4
19 Mar 2015 AP04 Appointment of Dc Consulting (Scotland) Limited as a secretary on 3 March 2015
11 Mar 2015 TM02 Termination of appointment of Stephen David Rathbone as a secretary on 3 March 2015
03 Dec 2014 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 33,008.4
11 Nov 2014 AD01 Registered office address changed from 15 Hostmoor Avenue March Cambridgeshire PE15 0AX to 40 40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR on 11 November 2014
29 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 33,008.40
27 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
23 Sep 2014 MR04 Satisfaction of charge 1 in full
23 Sep 2014 MR05 All of the property or undertaking has been released from charge 1
09 Sep 2014 TM01 Termination of appointment of Linda Elaine Cammish as a director on 1 September 2014
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 31,008.4
08 Jul 2014 TM01 Termination of appointment of Stephen Lee as a director
08 May 2014 MR05 All of the property or undertaking has been released from charge 1
06 May 2014 SH01 Statement of capital following an allotment of shares on 10 March 2014
  • GBP 16,175.90
03 Apr 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
04 Feb 2014 AP03 Appointment of Mr Stephen David Rathbone as a secretary
04 Feb 2014 TM02 Termination of appointment of Jayne Phillips as a secretary
17 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
07 Aug 2013 AP01 Appointment of Mr Stephen Lee as a director
06 Aug 2013 AP01 Appointment of Dr Linda Elaine Cammish as a director
07 May 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Mr Walter French on 20 February 2013