CELADON SUBCO LIMITED
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Change of details for Celadon Pharmaceuticals Plc as a person with significant control on 2025-08-14 |
17/09/2517 September 2025 New | Change of details for Celadon Pharmaceuticals Plc as a person with significant control on 2025-06-16 |
17/09/2517 September 2025 New | Confirmation statement made on 2025-09-11 with updates |
17/09/2517 September 2025 New | Director's details changed for Mr James Gareth Short on 2025-09-16 |
16/06/2516 June 2025 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-06-16 |
05/02/255 February 2025 | Registered office address changed from 32-33 Cowcross Street London EC1M 6DF England to 71-75 Shelton Street London WC2H 9JQ on 2025-02-05 |
30/12/2430 December 2024 | Termination of appointment of Jonathan Paul Turner as a director on 2024-12-27 |
20/10/2420 October 2024 | |
20/10/2420 October 2024 | |
20/10/2420 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
20/10/2420 October 2024 | |
14/10/2314 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-11 with no updates |
22/09/2322 September 2023 | |
22/09/2322 September 2023 | |
22/09/2322 September 2023 |
08/08/238 August 2023 | Second filing of a statement of capital following an allotment of shares on 2022-04-11 |
28/12/2228 December 2022 | Appointment of Mr James Gareth Short as a director on 2022-12-21 |
23/12/2223 December 2022 | Appointment of Mr Jonathan Paul Turner as a director on 2022-12-21 |
23/12/2223 December 2022 | Termination of appointment of David Samuel Peter Firth as a director on 2022-12-21 |
23/12/2223 December 2022 | Termination of appointment of Anthony John Morris as a director on 2022-12-21 |
20/12/2220 December 2022 | Certificate of change of name |
10/10/2210 October 2022 | Purchase of own shares. |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-11 with updates |
10/10/2210 October 2022 | Cessation of Vinodka Murria as a person with significant control on 2022-04-11 |
30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
21/07/2221 July 2022 | Statement of capital following an allotment of shares on 2022-04-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Current accounting period extended from 2021-09-30 to 2021-12-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-11 with updates |
02/10/182 October 2018 | 17/09/18 STATEMENT OF CAPITAL GBP 10000.00 |
12/09/1812 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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