CELLPATH HOLDINGS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

27/05/2527 May 2025

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

27/07/2427 July 2024

View Document

27/07/2427 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

20/02/2420 February 2024

View Document

16/02/2416 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/02/2416 February 2024

View Document

20/01/2420 January 2024

View Document

27/12/2327 December 2023

View Document

02/11/232 November 2023 Appointment of Sung-Dae Hong as a director on 2023-11-01

View Document

09/10/239 October 2023 Appointment of Mr. Lindon John Hett as a director on 2023-10-06

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

21/02/2321 February 2023 Termination of appointment of Michael Craig Karsonovich as a director on 2023-01-13

View Document

09/02/239 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

09/12/219 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR CLEMENT WHEATLEY

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/10/168 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM C/O HILLIER HOPKINS LLP DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045665360001

View Document

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 15/04/14 STATEMENT OF CAPITAL GBP 11842

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENT TREVOR WHEATLEY / 29/09/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HATTON WEBBER / 29/09/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WEBBER / 29/09/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE JOHN WEBBER / 29/09/2013

View Document

14/10/1314 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY PAUL WEBBER

View Document

10/04/1310 April 2013 SECRETARY APPOINTED ELAINE WEBBER

View Document

08/11/128 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM C/O HILLIER HOPKINS LLP DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF UNITED KINGDOM

View Document

19/10/1119 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 80 MOCHDRE ENTERPRISE PARK NEWTOWN POWYS SY16 4LE

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR CLEMENT TREVOR WHEATLEY

View Document

03/02/103 February 2010 COMPANY NAME CHANGED CLINICARE PRODUCTS LIMITED CERTIFICATE ISSUED ON 03/02/10

View Document

16/12/0916 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

25/11/0925 November 2009 17/12/02 STATEMENT OF CAPITAL GBP 10528

View Document

25/11/0925 November 2009 18/10/02 STATEMENT OF CAPITAL GBP 10528

View Document

20/11/0920 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEBBER / 03/11/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEBBER / 01/07/2008

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 80 MOCHDRE INDUSTRIAL ESTATE MOCHDRE NEWTOWN POWYS SY16 4LE

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: UNIT 66 MOCHDRE ENTERPRISE PARK NEWTOWN POWYS SY16 4LE

View Document

04/10/054 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information