CELL2 LIMITED



Company Documents

DateDescription
15/09/2315 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
13/04/2313 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 26 KILN CLOSE CALVERT BUCKINGHAM MK18 2FD ENGLAND

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM PO BOX 447 STONE COURT HELMDON ROAD SULGRAVE BANBURY OXFORDSHIRE OX17 2EF

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/04/1830 April 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
29/05/1529 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts


19/05/1419 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
29/05/1329 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

29/05/1329 May 2013 16/04/12 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
24/12/1224 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MRS KATHERINE TOUCEDA

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE TOUCEDAS / 11/07/2012

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR RONNIE LANGDON-GRAY

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR JOSE TOUCEDAS

View Document

23/05/1223 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1127 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM STONE COURT HELMDON ROAD BANBURY OX17 2SQ

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOSE TOUCEDA

View Document

09/07/109 July 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RONNIE LANGDON-GRAY / 15/04/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED JOSE LOUISE TOUCEDA

View Document

15/04/0915 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company