Advanced company searchLink opens in new window

CEMPLICITY UK LIMITED

Company number 11122673

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)
27 Mar 2024 AD01 Registered office address changed from Labs Atrium, 54-56 Camden Lock Place, London Labs Atrium 54-56 Camden Lock Place London NW1 8AF United Kingdom to 9 Robins Court 134 Petersham Road Richmond TW10 6TZ on 27 March 2024
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CH01 Director's details changed for Mr Nicholas Kennedy Macdonald on 11 April 2023
10 Mar 2023 AP01 Appointment of Mr Nicholas Kennedy Macdonald as a director on 9 March 2023
07 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
05 Jan 2023 EW01RSS Directors' register information at 5 January 2023 on withdrawal from the public register
05 Jan 2023 EW02 Withdrawal of the directors' residential address register information from the public register
05 Jan 2023 EW01 Withdrawal of the directors' register information from the public register
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
28 Nov 2022 AD01 Registered office address changed from Work.Life 13 Hawley Crescent Camden Town London NW1 8NP England to Labs Atrium, 54-56 Camden Lock Place, London Labs Atrium 54-56 Camden Lock Place London NW1 8AF on 28 November 2022
14 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
09 Oct 2022 TM01 Termination of appointment of Nicholas Kennedy Macdonald as a director on 1 October 2022
09 Oct 2022 AP01 Appointment of Ms Mary Catherine Vance as a director on 30 September 2022
04 Apr 2022 TM01 Termination of appointment of Mary Catherine Vance as a director on 28 March 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
17 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
14 Jan 2022 PSC05 Change of details for Cemplicity as a person with significant control on 14 January 2022
25 Jun 2021 AD01 Registered office address changed from Herschel House 58 Herschel Street Slough SL1 1PG England to Work.Life 13 Hawley Crescent Camden Town London NW1 8NP on 25 June 2021
01 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
01 Feb 2021 CH01 Director's details changed for Miss Mary Catherine Vance on 1 February 2021
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
23 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates