Advanced company searchLink opens in new window

CELIXIR LIMITED

Company number 10541091

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)
15 Apr 2019 TM02 Termination of appointment of David Preston as a secretary on 2 April 2019
14 Feb 2019 TM01 Termination of appointment of Conor Kehoe as a director on 1 February 2019
05 Feb 2019 AA Group of companies' accounts made up to 31 July 2018
28 Jan 2019 TM01 Termination of appointment of Mubasher Ahmad Sheikh as a director on 7 January 2019
10 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with updates
24 Oct 2018 PSC08 Notification of a person with significant control statement
30 Jun 2018 PSC07 Cessation of Ajan Trevor Reginald as a person with significant control on 12 April 2017
30 Jun 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 61,189.09
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2020.
26 Mar 2018 TM01 Termination of appointment of Helen Grant as a director on 12 February 2018
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 60,581.74
24 Feb 2018 AP01 Appointment of Mr Conor Kehoe as a director on 8 February 2018
01 Feb 2018 AA Group of companies' accounts made up to 31 July 2017
01 Feb 2018 AP01 Appointment of Mr Gary Paul Pisano as a director on 26 January 2018
01 Feb 2018 AP01 Appointment of Ms Fiona Elizabeth Murray as a director on 26 January 2018
01 Feb 2018 AP01 Appointment of Dr Mubasher Sheikh as a director on 26 January 2018
01 Feb 2018 AP01 Appointment of Sir Martin John Evans as a director on 26 January 2018
01 Feb 2018 TM01 Termination of appointment of Digby Marritt Jones as a director on 26 January 2018
12 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with updates
04 Jan 2018 TM01 Termination of appointment of Mark Granville Beards as a director on 31 December 2017
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 59,967.97
27 Sep 2017 AD01 Registered office address changed from 46 Cygnet Court Timothy's Bridge Road Straford-upon-Avon CV37 9NW to Celixir House Stratford-upon-Avon Business & Technology Park Innovation Way Stratford-upon-Avon CV37 7GZ on 27 September 2017
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 59,962.02
25 May 2017 AA01 Current accounting period shortened from 31 December 2017 to 31 July 2017
09 May 2017 SH02 Consolidation of shares on 7 March 2017
03 May 2017 CERT8A Commence business and borrow