CELLIN TECHNOLOGY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

09/02/259 February 2025 Micro company accounts made up to 2024-02-29

View Document

09/02/259 February 2025 Confirmation statement made on 2025-01-02 with updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Director's details changed for Mr Arne Johannes Gronn on 2024-07-10

View Document

22/03/2422 March 2024 Notification of Kenneth Harris as a person with significant control on 2023-10-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

18/12/2318 December 2023 Director's details changed for Mr Arne Johannes Gronn on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from Apt 210, Clydesdale Tower Holloway Head Birmingham B1 1UJ England to 124 City Road London EC1V 2NX on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mr Arne Johannes Gronn as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Ms Raj Khela on 2023-12-18

View Document

15/12/2315 December 2023 Director's details changed for Ms Raj Khela on 2023-12-15

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-02-28

View Document

23/10/2323 October 2023 Appointment of Ms Raj Khela as a director on 2023-10-20

View Document

21/10/2321 October 2023 Change of details for Mr Arne Johannes Gronn as a person with significant control on 2023-10-20

View Document

21/10/2321 October 2023 Registered office address changed from International House 12 Constance Street London E16 2DQ England to Apt 210, Clydesdale Tower Holloway Head Birmingham B1 1UJ on 2023-10-21

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

05/03/235 March 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

15/05/2215 May 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-02-28

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM C/O ARNE GRONN EASTFIELD FEOFFE COMMON LANE FEOFFEE LANE POCKLINGTON YORK YO42 1PG ENGLAND

View Document

24/07/2024 July 2020 DISS40 (DISS40(SOAD))

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/05/1716 May 2017 DISS40 (DISS40(SOAD))

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/06/1618 June 2016 APPOINTMENT TERMINATED, SECRETARY ARNE GRONN

View Document

18/06/1618 June 2016 REGISTERED OFFICE CHANGED ON 18/06/2016 FROM 17 LORNAS FIELD 17 LORNAS FIELD HAMPTON HARGATE PETERBOROUGH PE7 8AY ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH HARRIS

View Document

11/02/1611 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/01/1529 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

16/05/1316 May 2013 CHANGE PERSON AS DIRECTOR

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNE JOHANNES GRONN / 16/05/2013

View Document

16/05/1316 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SECRETARY APPOINTED ARNE JOHANNES GRONN

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/128 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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