CELLO HEALTH CONSULTING LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024 Application to strike the company off the register

View Document

01/02/241 February 2024 Appointment of Mr Michael Madden as a director on 2023-12-15

View Document

01/02/241 February 2024 Termination of appointment of Mark Bentley as a director on 2023-12-31

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

20/06/2320 June 2023 Appointment of Mr Jon Williams as a director on 2023-04-10

View Document

25/04/2325 April 2023 Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 2023-04-25

View Document

17/10/2217 October 2022 Change of details for Cello Health Plc as a person with significant control on 2020-09-23

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/09/2213 September 2022 Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 2022-09-13

View Document

17/01/2217 January 2022 Termination of appointment of Mark Coleridge Scott as a director on 2022-01-01

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / CELLO GROUP PLC / 24/04/2018

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 8 BATTERSEA PARK RD LONDON SW8 4BG

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY CHRIS STEAD

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 COMPANY NAME CHANGED MARKET RESEARCH INTERNATIONAL LTD. CERTIFICATE ISSUED ON 25/04/18

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 01/11/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 01/11/2015

View Document

26/11/1526 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/12/133 December 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/03/135 March 2013 DISS40 (DISS40(SOAD))

View Document

04/03/134 March 2013 Annual return made up to 26 September 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 11-13 CHARTERHOUSE BUILDINGS LONDON EC1M 7AP

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MR CHRIS STEAD

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR MARK BENTLEY

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR MARK SCOTT

View Document

18/10/1018 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY SHIRLEY LOVE

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BEACOM

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES LAW

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILMORE

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 Annual return made up to 26 September 2009 with full list of shareholders

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 13 QUEEN SQUARE BRISTOL AVON BS1 4NT

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

28/06/0728 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0728 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 ARTICLES OF ASSOCIATION

View Document

04/04/074 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0510 March 2005 SHARES AGREEMENT OTC

View Document

11/11/0411 November 2004 S-DIV 02/11/04

View Document

11/11/0411 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/048 November 2004 S-DIV 02/11/04

View Document

08/11/048 November 2004 S80A AUTH TO ALLOT SEC 01/11/04

View Document

08/11/048 November 2004 SUB DIVISION 01/11/04

View Document

08/11/048 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/11/048 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/042 November 2004 S-DIV 21/10/04

View Document

27/10/0427 October 2004 S-DIV 21/10/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 £ IC 3567/1962 08/04/03 £ SR 1605@1=1605

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

16/01/0116 January 2001 EXEMPTION FROM APPOINTING AUDITORS 03/01/01

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 48 JESMOND ROAD WEST NEWCASTLE UPON TYNE NE2 4PQ

View Document

05/11/995 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/11/995 November 1999 EXEMPTION FROM APPOINTING AUDITORS 01/10/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 EXEMPTION FROM APPOINTING AUDITORS 01/12/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/12/9722 December 1997 EXEMPTION FROM APPOINTING AUDITORS 01/12/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 EXEMPTION FROM APPOINTING AUDITORS 01/12/95

View Document

09/01/969 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 EXEMPTION FROM APPOINTING AUDITORS 14/11/94

View Document

15/02/9515 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94

View Document

14/12/9314 December 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/03/923 March 1992 FIRST GAZETTE

View Document

07/07/917 July 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8926 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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