Advanced company searchLink opens in new window

CELERUM LIMITED

Company number SC464904

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)
23 Jan 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
02 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
14 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2023 TM01 Termination of appointment of Deryck Forsyth Brown as a director on 2 May 2023
17 Feb 2023 AP01 Appointment of Mr David Shane Gladding as a director on 14 February 2023
06 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
26 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
30 Dec 2021 CH01 Director's details changed for David Mckay on 30 December 2021
17 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
15 Nov 2021 AP01 Appointment of Mr Mark Andrew Rosten as a director on 31 October 2021
14 Nov 2021 TM01 Termination of appointment of Neil David Crabb as a director on 31 October 2021
22 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
08 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with updates
08 Feb 2021 AD01 Registered office address changed from School of Computing Science & Digital Media Robert Gordon University (Professor John Mccall) Garthdee Road Aberdeen AB10 7GJ Scotland to 30 East Park Road Kintore Inverurie AB51 0FE on 8 February 2021
12 Oct 2020 AP01 Appointment of Dr. Deryck Forsyth Brown as a director on 10 August 2020
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Mar 2020 PSC02 Notification of Frontier Ip Limited as a person with significant control on 5 February 2020
11 Mar 2020 SH02 Sub-division of shares on 5 February 2020
04 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 29/01/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 111.00
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 136.00