Advanced company searchLink opens in new window

CELL SMASH LTD

Company number 08225334

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)
29 Dec 2023 TM01 Termination of appointment of Muhammad Afzaal Ahmed as a director on 1 October 2023
11 Oct 2023 PSC01 Notification of Umair Shahzad as a person with significant control on 1 October 2023
11 Oct 2023 PSC07 Cessation of Muhammad Afzaal Ahmed as a person with significant control on 1 October 2023
25 Sep 2023 AD01 Registered office address changed from 28 Great North Way London NW4 1HY England to 62 Leadenhall Market London EC3V 1LT on 25 September 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
10 Jul 2023 AD01 Registered office address changed from 28 Great North Way Hendon London NW4 1HY England to 28 Great North Way London NW4 1HY on 10 July 2023
06 Jul 2023 AD01 Registered office address changed from 316 Edgware Road London W2 1DY England to 28 Great North Way Hendon London NW4 1HY on 6 July 2023
04 Jul 2023 AA Micro company accounts made up to 30 September 2022
20 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 September 2021
08 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-01
11 May 2021 ANNOTATION Rectified The CH01 was removed from the public register on 18/07/2023 as it was invalid or ineffective. It was forged.
11 May 2021 ANNOTATION Rectified The CH01 was removed from the public register on 18/07/2023 as it was invalid or ineffective. It was forged.
11 May 2021 CH01 Director's details changed for Mr Muhammad Afzaal Ahmed on 1 May 2021
23 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 Apr 2020 AD01 Registered office address changed from 32 Great North Way London NW4 1HY England to 316 Edgware Road London W2 1DY on 7 April 2020
30 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
26 Sep 2019 AP01 Appointment of Mr Umair Shahzad as a director on 15 September 2019
  • ANNOTATION Part Rectified The director's address was removed from the AP01 on 21/05/2020 because it is forged.
25 Sep 2019 AD01 Registered office address changed from Flat 13 51 Lisson Street London NW1 5DE United Kingdom to 32 Great North Way London NW4 1HY on 25 September 2019
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
26 Oct 2018 AD01 Registered office address changed from Vital 382-386 Edgware Road London W2 1EB England to Flat 13 51 Lisson Street London NW1 5DE on 26 October 2018