Advanced company searchLink opens in new window

CELLA ENERGY LIMITED

Company number 09019506

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)
07 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of kpmg as auditors 19/01/2016
27 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 39,423.34
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 39,198.34
08 Jun 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 34,013.22
22 May 2015 CH01 Director's details changed for Stephen Bennington on 1 January 2015
22 May 2015 CH01 Director's details changed for Alexander Sorokin on 1 January 2015
22 May 2015 CH01 Director's details changed for Jay Lifton on 1 January 2015
22 May 2015 CH03 Secretary's details changed for Janet Rachael Donovan on 1 January 2015
21 May 2015 AP01 Appointment of Francis Anthony Dibello as a director on 28 April 2015
17 Mar 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Building 148, Sixth Street Thomson Avenue Harwell Campus Didcot Oxfordshire OX11 0TR on 17 March 2015
12 Mar 2015 AP01 Appointment of Nicholas Brunero as a director on 19 January 2015
12 Mar 2015 AP01 Appointment of David Mason Moard as a director on 19 January 2015
16 Feb 2015 AP03 Appointment of Janet Rachael Donovan as a secretary on 8 May 2014
19 Oct 2014 AP01 Appointment of Stephen Bennington as a director on 17 June 2014
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 16,690.62
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 31 May 2014
  • GBP 11,000.01
09 May 2014 AP01 Appointment of Alexander Sorokin as a director
09 May 2014 AP01 Appointment of Jay Lifton as a director
09 May 2014 TM01 Termination of appointment of Richard Bursby as a director
09 May 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
09 May 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
09 May 2014 TM01 Termination of appointment of Huntsmoor Limited as a director
30 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-30
  • GBP .01