CELLULAREVOLUTION LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Registered office address changed from 19 Norfolk Street Sunderland SR1 1EA England to Third Floor, 10 South Parade Leeds West Yorkshire LS1 5QS on 2025-08-18 |
18/08/2518 August 2025 New | Appointment of an administrator |
27/03/2527 March 2025 | Resolutions |
20/03/2520 March 2025 | Director's details changed for Dr Martina Miotto on 2025-03-20 |
13/03/2513 March 2025 | Resolutions |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/10/2416 October 2024 | Director's details changed for Poltilove Enterprises Llc on 2024-10-16 |
15/10/2415 October 2024 | Appointment of Poltilove Enterprises Llc as a director on 2024-10-14 |
17/07/2417 July 2024 | Resolutions |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-12-31 |
12/03/2412 March 2024 | Withdrawal of a person with significant control statement on 2024-03-12 |
12/03/2412 March 2024 | Notification of a person with significant control statement |
31/01/2431 January 2024 | Notification of a person with significant control statement |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-11 with updates |
23/01/2423 January 2024 | Cessation of Newcastle University Holdings Limited as a person with significant control on 2023-11-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Cessation of Che John Connon as a person with significant control on 2023-12-05 |
19/12/2319 December 2023 | Change of details for Newcastle University Holdings Limited as a person with significant control on 2023-12-19 |
14/12/2314 December 2023 | Second filing of Confirmation Statement dated 2021-01-15 |
14/12/2314 December 2023 | Second filing of Confirmation Statement dated 2022-01-15 |
14/12/2314 December 2023 | Second filing of Confirmation Statement dated 2023-01-11 |
14/12/2314 December 2023 | Second filing of Confirmation Statement dated 2020-01-15 |
07/12/237 December 2023 | Resolutions |
07/12/237 December 2023 | Resolutions |
07/12/237 December 2023 | Resolutions |
07/12/237 December 2023 | Resolutions |
07/12/237 December 2023 | Memorandum and Articles of Association |
27/11/2327 November 2023 | Statement of capital following an allotment of shares on 2023-11-21 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Resolutions |
11/04/2311 April 2023 | Resolutions |
11/04/2311 April 2023 | Resolutions |
11/04/2311 April 2023 | Resolutions |
06/04/236 April 2023 | Change of details for Che John Connon as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Cessation of Che John Connon as a person with significant control on 2023-04-06 |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Change of share class name or designation |
14/02/2314 February 2023 | Statement of capital following an allotment of shares on 2023-02-08 |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Sub-division of shares on 2023-01-23 |
18/01/2318 January 2023 | Appointment of Helmsway Ltd as a director on 2023-01-10 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with updates |
11/01/2311 January 2023 | Director's details changed for Mr Christopher Thomas Green on 2023-01-11 |
04/01/234 January 2023 | Notification of Che John Connon as a person with significant control on 2023-01-04 |
03/01/233 January 2023 | Notification of Che John Connon as a person with significant control on 2022-12-08 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Appointment of Mr Christopher Thomas Green as a director on 2022-10-21 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
19/02/2119 February 2021 | Confirmation statement made on 2021-01-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/01/2015 January 2020 | Confirmation statement made on 2020-01-15 with updates |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 16/09/19 STATEMENT OF CAPITAL GBP 1050 |
25/09/1925 September 2019 | 12/09/19 STATEMENT OF CAPITAL GBP 1000 |
13/08/1913 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWCASTLE UNIVERSITY HOLDINGS LIMITED |
13/08/1913 August 2019 | ADOPT ARTICLES 31/07/2019 |
13/08/1913 August 2019 | CESSATION OF MARTINA MIOTTO AS A PSC |
09/08/199 August 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/07/1931 July 2019 | 31/07/19 STATEMENT OF CAPITAL GBP 950 |
30/07/1930 July 2019 | 30/07/19 STATEMENT OF CAPITAL GBP 825 |
29/07/1929 July 2019 | DIRECTOR APPOINTED MR LEO CORNELIS GROENEWEGEN |
29/07/1929 July 2019 | 29/07/19 STATEMENT OF CAPITAL GBP 495 |
29/07/1929 July 2019 | DIRECTOR APPOINTED PROFESSOR CHE JOHN CONNON |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM INSTITUTE OF GENETIC MEDICINE CENTRAL PARKWAY NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3BZ UNITED KINGDOM |
18/12/1818 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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