Advanced company searchLink opens in new window

CELLON UK LIMITED

Company number SC229168

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)
16 Nov 2023 AD01 Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Third Floor 2 Semple Street Edinburgh EH3 8BL on 16 November 2023
16 Nov 2023 MR05 All of the property or undertaking has been released from charge SC2291680001
10 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-03
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
12 Oct 2022 AA Accounts for a small company made up to 31 December 2021
05 Oct 2022 CH02 Director's details changed for Cts Bp Acquisitionco Limited on 21 September 2022
03 Oct 2022 PSC05 Change of details for Cts Bp Acquisitionco Limited as a person with significant control on 2 September 2022
15 Sep 2022 TM01 Termination of appointment of Thomas Hook as a director on 9 August 2022
15 Sep 2022 AP01 Appointment of Steven Jean Jerome Chevillotte as a director on 25 August 2022
20 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with updates
24 Sep 2021 MA Memorandum and Articles of Association
24 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2021 MR01 Registration of charge SC2291680001, created on 22 September 2021
24 Aug 2021 AA Accounts for a small company made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
20 Nov 2020 TM01 Termination of appointment of Elizabeth Mary Scott as a director on 30 June 2020
20 Nov 2020 TM02 Termination of appointment of Elizabeth Mary Scott as a secretary on 30 June 2020
20 Nov 2020 TM01 Termination of appointment of Richard Paul Fry as a director on 30 June 2020
20 Nov 2020 AP01 Appointment of Mr Thomas Hook as a director on 30 June 2020
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
23 Jan 2020 PSC07 Cessation of Richard Paul Fry as a person with significant control on 27 November 2019
23 Jan 2020 PSC02 Notification of Cts Bp Acquisitionco Limited as a person with significant control on 27 November 2019
23 Jan 2020 PSC07 Cessation of Elizabeth Mary Scott as a person with significant control on 27 November 2019
12 Dec 2019 CC04 Statement of company's objects