Advanced company searchLink opens in new window

CELLO HEALTH COMMUNICATIONS LTD

Company number 06787337

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)
01 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
01 Feb 2024 TM01 Termination of appointment of Mark Bentley as a director on 31 December 2023
01 Feb 2024 AP01 Appointment of Mr Michael Madden as a director on 15 December 2023
16 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jun 2023 AP01 Appointment of Mr Jon Williams as a director on 10 April 2023
12 Jun 2023 TM02 Termination of appointment of James William Kelly as a secretary on 22 March 2023
09 May 2023 AD01 Registered office address changed from 1 Millennium Centre Crosby Way Farnham Surrey GU9 7XX England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 9 May 2023
30 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Mar 2022 AD01 Registered office address changed from Cello House Millennium Centre Crosby Way Farnham Surrey GU9 7XX England to 1 Millennium Centre Crosby Way Farnham Surrey GU9 7XX on 15 March 2022
17 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
26 Oct 2021 AD01 Registered office address changed from Cello House West Street Farnham Surrey GU9 7EQ England to Cello House Millennium Centre Crosby Way Farnham Surrey GU9 7XX on 26 October 2021
05 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
01 Dec 2020 TM01 Termination of appointment of Isaac David Joseph Batley as a director on 30 November 2020
01 Dec 2020 AP03 Appointment of Mr James William Kelly as a secretary on 1 December 2020
10 Nov 2020 TM01 Termination of appointment of Stephen Martin Highley as a director on 21 October 2020
14 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
12 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Jul 2018 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to Cello House West Street Farnham Surrey GU9 7EQ on 23 July 2018
25 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
21 Feb 2018 TM01 Termination of appointment of Stephen Mark Calder Smith as a director on 20 February 2018