CELLUCOMP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

10/07/2510 July 2025 Statement of capital following an allotment of shares on 2025-07-08

View Document

20/11/2420 November 2024 Appointment of Mr Andrea Pereira as a director on 2024-11-10

View Document

20/11/2420 November 2024 Appointment of Mr Ed Stevens as a director on 2024-11-10

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/10/247 October 2024 Termination of appointment of Thomas Espiard as a director on 2024-09-20

View Document

07/10/247 October 2024 Termination of appointment of Johannes Arnoldus Hubertus Maria Ramakers as a director on 2024-09-20

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2022-08-24

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/05/239 May 2023 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-09

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Termination of appointment of Carolyn Fritz as a director on 2021-10-27

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-BAPTISTE CUISINIER

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR THOMAS ESPIARD

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MS CAROLYN FRITZ

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW REDDYHOFF

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR HELMUT PLUM

View Document

27/10/1727 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

24/11/1624 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 1687.61

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/15

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/13

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/11

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/10

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/14

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/12

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

12/04/1612 April 2016 25/03/16 STATEMENT OF CAPITAL GBP 1675.61

View Document

18/03/1618 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 1584.70

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR LUDOVIC DUMAS

View Document

10/03/1610 March 2016 SECOND FILING FOR FORM AP01

View Document

08/03/168 March 2016 ADOPT ARTICLES 24/02/2016

View Document

01/03/161 March 2016 ADOPT ARTICLES 23/02/2016

View Document

01/03/161 March 2016 DIRECTOR APPOINTED JEAN-BAPTISTE CUISINIER

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2715660004

View Document

14/09/1514 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

24/03/1524 March 2015 05/12/14 STATEMENT OF CAPITAL GBP 1111.89

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1430 September 2014 12/09/14 STATEMENT OF CAPITAL GBP 1097.18

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED DR HELMUT PLUM

View Document

30/09/1430 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

28/08/1428 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR PIERRE BOIVIN

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED JOSKO BOBANOVIC

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED LUDOVIC DUMAS

View Document

27/02/1427 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1427 February 2014 11/12/13 STATEMENT OF CAPITAL GBP 1096.18

View Document

20/02/1420 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1311 December 2013 ADOPT ARTICLES 26/11/2013

View Document

11/12/1311 December 2013 26/11/13 STATEMENT OF CAPITAL GBP 1081.20

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2715660003

View Document

02/09/132 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 24/07/13 STATEMENT OF CAPITAL GBP 621.49

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED JOHANNES ARNOLDUS HUBERTUS MARIA RAMAKERS

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWINAND

View Document

13/06/1313 June 2013 25/07/12 STATEMENT OF CAPITAL GBP 620.49

View Document

13/06/1313 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1313 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ERIC ARRON WHALE / 29/08/2012

View Document

04/09/124 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED PIERRE BOIVIN

View Document

24/02/1224 February 2012 17/01/12 STATEMENT OF CAPITAL GBP 618.49

View Document

06/02/126 February 2012 NEW CLASS CREATED 17/01/2012

View Document

06/02/126 February 2012 SECOND FILING WITH MUD 04/08/11 FOR FORM AR01

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED ANDREW REDDYHOFF

View Document

12/12/1112 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1125 November 2011 18/11/11 STATEMENT OF CAPITAL GBP 367.53

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED ANDREW SWINAND

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/09/117 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR APPOINTED JOHN SINCLAIR

View Document

21/07/1121 July 2011 12/07/11 STATEMENT OF CAPITAL GBP 304.02

View Document

24/06/1124 June 2011 CREATION OF A NEW CLASS OF SHARE 20/06/2011

View Document

24/06/1124 June 2011 20/06/11 STATEMENT OF CAPITAL GBP 259.81

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ERIC ARRON WHALE / 01/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SCOTT KEMP-GRIFFIN / 01/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GWYDDON HEPWORTH / 01/08/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

08/10/078 October 2007 NC INC ALREADY ADJUSTED 07/05/07

View Document

08/10/078 October 2007 £ NC 130/543 07/05/07

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 PARTIC OF MORT/CHARGE *****

View Document

30/08/0630 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/05/063 May 2006 £ NC 100/130 30/03/06

View Document

03/05/063 May 2006 NC INC ALREADY ADJUSTED 30/03/06

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

03/06/053 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0523 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/054 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/02/054 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/054 February 2005 S-DIV 02/02/05

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0425 October 2004 COMPANY NAME CHANGED MM&S (4007) LIMITED CERTIFICATE ISSUED ON 25/10/04

View Document

04/08/044 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information