CELLMEDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2024-12-30

View Document

20/02/2520 February 2025 Notification of Brett David Costin as a person with significant control on 2024-09-25

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

20/02/2520 February 2025 Termination of appointment of Martin Robert Stevens as a director on 2024-09-25

View Document

20/02/2520 February 2025 Cessation of Martin Robert Stevens as a person with significant control on 2024-09-25

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

23/02/2423 February 2024 Termination of appointment of Birdaims Limited as a secretary on 2024-02-14

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

08/08/238 August 2023 Micro company accounts made up to 2022-12-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2020-12-30

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 12C ASH COURT FFORDD Y LLYN, PARC MENAI BANGOR GWYNEDD LL57 4DF WALES

View Document

04/08/204 August 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 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

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRETT DADID COSTIN / 12/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

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

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 12C ASH COURT FFORDD Y LLYN, PARC MENAI BANGOR LL57 4DF WALES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM UNIT 5, LLYS Y FEDWEN FFORDD GELLI MORGAN PARC MENAI BANGOR GWYNEDD LL57 4BL WALES

View Document

29/04/1629 April 2016 CORPORATE SECRETARY APPOINTED BIRDAIMS LIMITED

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY OHEADHRA & CO LTD

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 40 HIGH STREET MENAI BRIDGE GWYNEDD LL59 5EF WALES

View Document

30/10/1530 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHEADHRA & CO LTD / 30/10/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT STEVENS / 30/10/2015

View Document

21/07/1521 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHEADHRA & CO LTD / 17/07/2015

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 6-7 ASHDOWN HOUSE RIVERSIDE PARK BENARTH ROAD CONWY NORTH WALES LL32 8UB

View Document

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

View Accounts

13/02/1513 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED BRETT DADID COSTIN

View Document

23/06/1423 June 2014 CORPORATE SECRETARY APPOINTED OHEADHRA & CO LTD

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM CARSHALTON GRANGE CARSHALTON ROAD BLACKPOOL FY1 2NR UNITED KINGDOM

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MARTIN ROBERT STEVENS

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

12/02/1412 February 2014 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