CELL PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with no updates |
| 08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/02/2323 February 2023 | Current accounting period shortened from 2023-05-31 to 2023-03-31 |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 07/02/227 February 2022 | Satisfaction of charge 1 in full |
| 07/02/227 February 2022 | Satisfaction of charge 2 in full |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
| 05/10/215 October 2021 | All of the property or undertaking has been released from charge 1 |
| 05/10/215 October 2021 | All of the property or undertaking has been released from charge 2 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
| 13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 06/09/196 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA SUSAN PENNINGTON-HOLE / 06/09/2019 |
| 06/09/196 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALBERT HOLE / 06/09/2019 |
| 06/09/196 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SPINK / 06/09/2019 |
| 06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM LANGLEY COTTAGE CHARTWAY STREET, SUTTON VALENCE MAIDSTONE KENT ME17 3HX |
| 06/09/196 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA SUSAN PENNINGTON-HOLE / 06/09/2019 |
| 06/09/196 September 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS ALBERT HOLE / 06/09/2019 |
| 06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM UNIT 2 ROEBUCK BUSINESS PARK ASHFORD ROAD HARRIETSHAM MAIDSTONE KENT ME17 1AB ENGLAND |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
| 03/07/183 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
| 11/09/1711 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
| 04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 15/12/1515 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
| 17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 08/12/148 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
| 29/10/1429 October 2014 | DIRECTOR APPOINTED MR GEOFFREY SPINK |
| 30/08/1430 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 17/12/1317 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
| 07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 10/12/1210 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
| 09/01/129 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
| 22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 17/01/1117 January 2011 | SUB-DIVISION 10/11/10 |
| 15/12/1015 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
| 29/11/1029 November 2010 | VARYING SHARE RIGHTS AND NAMES |
| 14/12/0914 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALBERT HOLE / 14/12/2009 |
| 19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 12/02/0912 February 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
| 23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 04/03/084 March 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
| 23/01/0823 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 09/01/079 January 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
| 08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 16/01/0616 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 03/01/063 January 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
| 22/12/0422 December 2004 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
| 22/07/0422 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 19/02/0419 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/01/0415 January 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
| 09/09/039 September 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04 |
| 29/05/0329 May 2003 | NC INC ALREADY ADJUSTED 15/05/03 |
| 29/05/0329 May 2003 | £ NC 1000/1000000 15/05/03 |
| 22/05/0322 May 2003 | COMPANY NAME CHANGED SUNSPOT ASPECTS LIMITED CERTIFICATE ISSUED ON 22/05/03 |
| 13/03/0313 March 2003 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
| 13/03/0313 March 2003 | NEW SECRETARY APPOINTED |
| 13/03/0313 March 2003 | NEW DIRECTOR APPOINTED |
| 13/03/0313 March 2003 | SECRETARY RESIGNED |
| 13/03/0313 March 2003 | DIRECTOR RESIGNED |
| 17/12/0217 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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