- Company Overview for CELLON UK LIMITED (SC229168)
- Filing history for CELLON UK LIMITED (SC229168)
- People for CELLON UK LIMITED (SC229168)
- Charges for CELLON UK LIMITED (SC229168)
- Insolvency for CELLON UK LIMITED (SC229168)
- More for CELLON UK LIMITED (SC229168)
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
|
|
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
|
|
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 |