Advanced company searchLink opens in new window

CELLESCE LIMITED

Company number 08484947

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)
11 Mar 2022 AP01 Appointment of Mr Timothy William Watts as a director on 1 December 2021
11 Mar 2022 TM01 Termination of appointment of Paul George Jenkins as a director on 31 January 2022
11 Mar 2022 TM01 Termination of appointment of Julian Brajendra Chaudhuri as a director on 30 November 2021
04 Aug 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2021 CS01 12/04/21 Statement of Capital gbp 872.01
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 24/08/2022
26 Mar 2021 MR01 Registration of charge 084849470001, created on 25 March 2021
03 Mar 2021 AP01 Appointment of Dr Victoria Marsh Durban as a director on 1 January 2021
24 Feb 2021 AP01 Appointment of Dr Kathryn Victoria Rowley as a director on 22 February 2021
24 Feb 2021 TM01 Termination of appointment of Marianne Jane Ellis as a director on 25 January 2021
24 Feb 2021 TM01 Termination of appointment of Trevor Dale as a director on 25 January 2021
11 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 June 2020
  • GBP 872.01
29 Oct 2020 AP01 Appointment of Dr Paul George Jenkins as a director on 1 August 2020
20 May 2020 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 TM01 Termination of appointment of Jonathan Mark Treherne as a director on 28 April 2020
23 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 871
07 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2019 TM01 Termination of appointment of Mark Cole as a director on 11 October 2019
15 Oct 2019 TM01 Termination of appointment of Nicholas Duggan as a director on 11 October 2019
15 Oct 2019 TM01 Termination of appointment of William Reginald Allbrook as a director on 11 October 2019
01 Oct 2019 AA Micro company accounts made up to 31 March 2019
26 Sep 2019 SH02 Sub-division of shares on 9 September 2019
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 852.5
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 849.2