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)
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 553.3
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 552.8
15 Mar 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
27 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2018 AD01 Registered office address changed from , 2 the Old Orchard, Tetbury Hill, Malmesbury, Wiltshire, SN16 9JW, England to Unit 18 Cardiff Medicentre Heath Park Cardiff Caerdydd CF14 4UJ on 19 January 2018
20 Oct 2017 SH02 Sub-division of shares on 22 September 2017
16 Oct 2017 AA Micro company accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
17 Jan 2017 AP01 Appointment of Mr Christopher James Thompson as a director on 19 July 2016
11 Jan 2017 AP01 Appointment of Mr Trevor Dale as a director on 19 July 2016
08 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 399
25 Jan 2016 AP01 Appointment of Mr Francis Joseph David Bealin-Kelly as a director on 13 November 2015
20 Jan 2016 AP01 Appointment of Mr Mark Cole as a director on 13 November 2015
20 Jan 2016 TM02 Termination of appointment of Nicholas Duggan as a secretary on 13 November 2015
20 Jan 2016 AP01 Appointment of Mr John Richard Allbrook as a director on 13 November 2015
19 Jan 2016 AD01 Registered office address changed from , Acre House 11/15 William Road, London, NW1 3ER to Unit 18 Cardiff Medicentre Heath Park Cardiff Caerdydd CF14 4UJ on 19 January 2016
18 Jan 2016 AA Micro company accounts made up to 30 April 2015
18 Jan 2016 AP03 Appointment of Mr Robert Learmonth Snedden as a secretary on 13 November 2015
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 399
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 363
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 349
21 May 2015 SH01 Statement of capital following an allotment of shares on 13 April 2015
  • GBP 325
13 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014