Advanced company searchLink opens in new window

CELLESCE LIMITED

Company number 08484947

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)
26 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
03 Oct 2023 AA01 Current accounting period extended from 31 March 2024 to 30 September 2024
03 Oct 2023 AD01 Registered office address changed from Unit 18 Cardiff Medicentre Heath Park Cardiff Caerdydd CF14 4UJ Wales to 1 Longwood Drive Cardiff CF14 7HY on 3 October 2023
08 Jun 2023 TM01 Termination of appointment of Susan Murphy as a director on 15 May 2023
18 May 2023 TM02 Termination of appointment of Robert Learmonth Snedden as a secretary on 17 May 2023
26 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
22 Dec 2022 MR04 Satisfaction of charge 084849470001 in full
13 Dec 2022 MA Memorandum and Articles of Association
13 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2022 PSC02 Notification of Molecular Devices (Uk) Limited as a person with significant control on 5 December 2022
09 Dec 2022 AP01 Appointment of Celeste Glazer as a director on 5 December 2022
09 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 9 December 2022
08 Dec 2022 AP01 Appointment of Jaison Mahomet Battle as a director on 5 December 2022
08 Dec 2022 TM01 Termination of appointment of Timothy William Watts as a director on 5 December 2022
08 Dec 2022 TM01 Termination of appointment of Christopher James Thompson as a director on 5 December 2022
08 Dec 2022 AP01 Appointment of Susan Murphy as a director on 5 December 2022
08 Dec 2022 TM01 Termination of appointment of Kathryn Victoria Rowley as a director on 5 December 2022
08 Dec 2022 TM01 Termination of appointment of Francis Joseph David Bealin-Kelly as a director on 5 December 2022
08 Dec 2022 TM01 Termination of appointment of John Richard Allbrook as a director on 5 December 2022
27 Oct 2022 MR04 Satisfaction of charge 084849470002 in full
30 Aug 2022 MR01 Registration of charge 084849470002, created on 25 August 2022
26 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 12 April 2022
24 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 12 April 2021
14 Jun 2022 AA Micro company accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 26/08/2022