CELLPINE LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-08

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

04/10/234 October 2023 Appointment of Mr Reshef Gadot as a director on 2023-09-22

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2004-12-21

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER GREEN / 31/03/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER GREEN / 31/03/2017

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/05/121 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/04/1115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/04/108 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY NICO MEAD

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GREEN / 01/04/2008

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 182 GLOUCESTER PLACE LONDON NW1 6DS

View Document

13/07/0013 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 EXEMPTION FROM APPOINTING AUDITORS 14/01/00

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 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