- Company Overview for CELERUM LIMITED (SC464904)
- Filing history for CELERUM LIMITED (SC464904)
- People for CELERUM LIMITED (SC464904)
- More for CELERUM LIMITED (SC464904)
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
|
|
07 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
04 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|
|
04 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|