CELLESCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

03/10/233 October 2023 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

03/10/233 October 2023 Registered office address changed from Unit 18 Cardiff Medicentre Heath Park Cardiff Caerdydd CF14 4UJ Wales to 1 Longwood Drive Cardiff CF14 7HY on 2023-10-03

View Document

08/06/238 June 2023 Termination of appointment of Susan Murphy as a director on 2023-05-15

View Document

18/05/2318 May 2023 Termination of appointment of Robert Learmonth Snedden as a secretary on 2023-05-17

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

22/12/2222 December 2022 Satisfaction of charge 084849470001 in full

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Resolutions

View Document

09/12/229 December 2022 Notification of Molecular Devices (Uk) Limited as a person with significant control on 2022-12-05

View Document

09/12/229 December 2022 Withdrawal of a person with significant control statement on 2022-12-09

View Document

09/12/229 December 2022 Appointment of Celeste Glazer as a director on 2022-12-05

View Document

08/12/228 December 2022 Termination of appointment of Christopher James Thompson as a director on 2022-12-05

View Document

08/12/228 December 2022 Termination of appointment of Francis Joseph David Bealin-Kelly as a director on 2022-12-05

View Document

08/12/228 December 2022 Termination of appointment of John Richard Allbrook as a director on 2022-12-05

View Document

08/12/228 December 2022 Termination of appointment of Timothy William Watts as a director on 2022-12-05

View Document

08/12/228 December 2022 Appointment of Susan Murphy as a director on 2022-12-05

View Document

08/12/228 December 2022 Appointment of Jaison Mahomet Battle as a director on 2022-12-05

View Document

08/12/228 December 2022 Termination of appointment of Kathryn Victoria Rowley as a director on 2022-12-05

View Document

27/10/2227 October 2022 Satisfaction of charge 084849470002 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TREHERNE

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 27/11/19 STATEMENT OF CAPITAL GBP 871

View Document

07/11/197 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK COLE

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLBROOK

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUGGAN

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 SUB-DIVISION 09/09/19

View Document

15/07/1915 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 852.5

View Document

10/06/1910 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 849.2

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

08/04/198 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/06/1823 June 2018 DIRECTOR APPOINTED MR JONATHAN MARK TREHERNE

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 558.1

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 657

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 630.1

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 644.1

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 565.4

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 647.9

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 666.1

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 552.8

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 553.3

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 610.9

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 563.6

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 562.9

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 563.3

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 646.9

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 641.1

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 638.3

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 622.7

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 629.1

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 627.1

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 623.1

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 613.6

View Document

19/04/1819 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 611.8

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

27/02/1827 February 2018 ADOPT ARTICLES 16/02/2017

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 2 THE OLD ORCHARD TETBURY HILL MALMESBURY WILTSHIRE SN16 9JW ENGLAND

View Document

20/10/1720 October 2017 SUB-DIVISION 22/09/17

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES THOMPSON

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR TREVOR DALE

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

14/04/1614 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR FRANCIS JOSEPH DAVID BEALIN-KELLY

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DUGGAN

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR MARK COLE

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR JOHN RICHARD ALLBROOK

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

18/01/1618 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MR ROBERT LEARMONTH SNEDDEN

View Document

12/11/1512 November 2015 15/09/15 STATEMENT OF CAPITAL GBP 363

View Document

12/11/1512 November 2015 27/10/15 STATEMENT OF CAPITAL GBP 399

View Document

21/08/1521 August 2015 19/08/15 STATEMENT OF CAPITAL GBP 349

View Document

21/05/1521 May 2015 13/04/15 STATEMENT OF CAPITAL GBP 325

View Document

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

View Accounts

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 52-54 ROSEBERY AVENUE LONDON EC1R 4RP

View Document

02/07/142 July 2014 01/04/14 STATEMENT OF CAPITAL GBP 300

View Document

09/05/149 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 COMPANY NAME CHANGED BBF BIO LIMITED CERTIFICATE ISSUED ON 29/10/13

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED PROFESSOR JULIAN BRAJENDRA CHAUDHURI

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED DR MARIANNE JANE ELLIS

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR WILLIAM REGINALD ALLBROOK

View Document

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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