|
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)
|
|
12 May 2022 |
TM01 |
Termination of appointment of Barnaby Hosey as a director on 1 May 2022
|
|
|
12 May 2022 |
TM01 |
Termination of appointment of Minh Tuan Huynh as a director on 1 May 2022
|
|
|
17 Jan 2022 |
TM01 |
Termination of appointment of Mark Scott as a director on 1 January 2022
|
|
|
20 Oct 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
07 Oct 2021 |
CS01 |
Confirmation statement made on 23 August 2021 with no updates
|
|
|
07 Oct 2021 |
PSC05 |
Change of details for Cello Signal Group Limited as a person with significant control on 7 February 2020
|
|
|
26 Feb 2021 |
MA |
Memorandum and Articles of Association
|
|
|
17 Dec 2020 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
17 Dec 2020 |
MR04 |
Satisfaction of charge 4 in full
|
|
|
16 Nov 2020 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
09 Nov 2020 |
MR01 |
Registration of charge SC1436530007, created on 27 October 2020
|
|
|
06 Nov 2020 |
MR01 |
Registration of charge SC1436530006, created on 27 October 2020
|
|
|
29 Oct 2020 |
MR01 |
Registration of charge SC1436530005, created on 27 October 2020
|
|
|
13 Oct 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
28 Aug 2020 |
CS01 |
Confirmation statement made on 23 August 2020 with updates
|
|
|
06 Sep 2019 |
AA |
Full accounts made up to 31 December 2018
|
|
|
29 Aug 2019 |
CS01 |
Confirmation statement made on 23 August 2019 with no updates
|
|
|
10 Sep 2018 |
AA |
Full accounts made up to 31 December 2017
|
|
|
23 Aug 2018 |
CS01 |
Confirmation statement made on 23 August 2018 with no updates
|
|
|
22 Mar 2018 |
CS01 |
Confirmation statement made on 22 March 2018 with no updates
|
|
|
22 Feb 2018 |
CH01 |
Director's details changed for Mr John Stuart Rowley on 20 February 2018
|
|
|
04 Dec 2017 |
CC04 |
Statement of company's objects
|
|
|
14 Nov 2017 |
AD01 |
Registered office address changed from 37 the Shore Leith,Edinburgh Midlothian EH6 6QU to 86 Commercial Quay Commercial Street Edinburgh EH6 6LX on 14 November 2017
|
|
|
01 Nov 2017 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
21 Sep 2017 |
AA |
Full accounts made up to 31 December 2016
|
|