CELLPATH 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

22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

04/03/244 March 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

12/01/2412 January 2024 Satisfaction of charge 10 in full

View Document

12/01/2412 January 2024 Satisfaction of charge 14 in full

View Document

12/01/2412 January 2024 Satisfaction of charge 12 in full

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

26/05/2326 May 2023 Registration of charge 018312610020, created on 2023-05-12

View Document

22/05/2322 May 2023 Registration of charge 018312610019, created on 2023-05-12

View Document

18/05/2318 May 2023 Registration of charge 018312610017, created on 2023-05-12

View Document

18/05/2318 May 2023 Registration of charge 018312610018, created on 2023-05-12

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Satisfaction of charge 018312610016 in full

View Document

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

View Document

10/02/2310 February 2023 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Satisfaction of charge 15 in full

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL 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

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WEBBER / 19/04/2013

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENT TREVOR WHEATLEY / 19/04/2013

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE JOHN WEBBER / 19/04/2013

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018312610016

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE JOHN WEBBER / 19/04/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENT TREVOR WHEATLEY / 19/04/2013

View Document

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES HATTON WEBBER / 19/04/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HATTON WEBBER / 19/04/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WEBBER / 19/04/2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

26/07/1226 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM C/O HILLIER HOPKINS LLP DUKES COURT 32 DUKE STREET ST. JAMES'S LONDON SW1Y 6DF UNITED KINGDOM

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 80 MOCHDRE ENTERPRISE PARK NEWTOWN POWYS SY16 4LE

View Document

30/05/1230 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 20 April 2011 with full list of shareholders

View Document

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

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WEBBER / 20/04/2010

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE JOHN WEBBER / 20/04/2010

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2010 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HATTON WEBBER / 20/04/2010

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENT TREVOR WHEATLEY / 20/04/2010

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES HATTON WEBBER / 20/04/2010

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

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

View Document

25/09/1025 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT TREVOR WHEATLEY / 20/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE JOHN WEBBER / 20/04/2010

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

23/10/0923 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/10/0923 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

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

View Document

07/05/097 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

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

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

16/05/0816 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEBBER / 31/01/2008

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0522 December 2005 REREG PLC-PRI 14/12/05

View Document

22/12/0522 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/12/0522 December 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/0522 December 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: UNIT 66 MOCHDRE ENTERPRISE PARK NEWTOWN POWYS SY16 4LE

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

05/05/045 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/019 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/018 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: BARTON HALL PEEL GREEN MANCHESTER M30 7NB

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 AUDITOR'S RESIGNATION

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: LEVERSTOCK GREEN FARMHOUSE LEVERSTOCK GREEN HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8QE

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 15/05/98; CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 ADOPT MEM AND ARTS 03/02/97

View Document

07/11/967 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 15/05/96; CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 RETURN MADE UP TO 15/05/95; CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 DIRECTOR'S PARTICULARS CHANGED

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

24/05/9424 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9430 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9115 May 1991 AUDITORS' STATEMENT

View Document

15/05/9115 May 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/05/9115 May 1991 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/05/9115 May 1991 BALANCE SHEET

View Document

15/05/9115 May 1991 AUDITORS' REPORT

View Document

15/05/9115 May 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/05/9115 May 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/05/9115 May 1991 REREGISTRATION PRI-PLC 08/04/91

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/02/9026 February 1990 NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 RE SHARES 21/12/89

View Document

22/01/9022 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/12/89

View Document

13/12/8913 December 1989 COMPANY NAME CHANGED SURGIPATH LIMITED CERTIFICATE ISSUED ON 14/12/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/12/8911 December 1989 £ NC 100/200000 27/11/89

View Document

11/12/8911 December 1989 NC INC ALREADY ADJUSTED 27/11/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/872 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/07/849 July 1984 CERTIFICATE OF INCORPORATION

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