- Company Overview for CEMPLICITY UK LIMITED (11122673)
- Filing history for CEMPLICITY UK LIMITED (11122673)
- People for CEMPLICITY UK LIMITED (11122673)
- Registers for CEMPLICITY UK LIMITED (11122673)
- More for CEMPLICITY UK LIMITED (11122673)
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 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
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 |