Advanced company searchLink opens in new window

CELLO SIGNAL LIMITED

Company number SC143653

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)
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
04 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
30 Aug 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 CH01 Director's details changed for Mr Mark Scott on 30 August 2016
30 Aug 2016 CH01 Director's details changed for Mr Mark Bentley on 30 August 2016
11 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 336,493.13
13 Jan 2016 AP01 Appointment of Mr Barnaby Hosey as a director on 1 January 2016
13 Jan 2016 AP01 Appointment of Mr Minh Tuan Huynh as a director on 1 January 2016
10 Sep 2015 AA Full accounts made up to 31 December 2014
27 Jul 2015 TM02 Termination of appointment of Gail Margaret Skinner as a secretary on 27 July 2015
27 Jul 2015 TM01 Termination of appointment of Gail Margaret Skinner as a director on 27 July 2015
01 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 336,493.13
13 Aug 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 CERTNM Company name changed tangible uk LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution