CELLXION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

26/02/2526 February 2025 Group of companies' accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Group of companies' accounts made up to 2023-10-31

View Document

23/07/2423 July 2024 Change of details for a person with significant control

View Document

23/07/2423 July 2024 Change of details for a person with significant control

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

08/01/248 January 2024 Director's details changed for Mr Paul Moore on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from New Penderel House 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr Mark William Brumpton on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr Anthony Richard Timson on 2024-01-08

View Document

08/01/248 January 2024 Secretary's details changed for Tobias Mark Brumpton on 2024-01-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Group of companies' accounts made up to 2022-10-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Sub-division of shares on 2021-10-07

View Document

26/10/2126 October 2021 Resolutions

View Document

09/06/209 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM HALLMARK HOUSE 2 TIMBER HILL ROAD CATERHAM SURREY CR3 6LD

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

28/05/1928 May 2019 Change of details for as a person with significant control on 2019-05-28

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD TIMSON / 28/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD TIMSON / 28/05/2019

View Document

01/04/191 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1831 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/17

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRUMPTON / 18/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRUMPTON / 18/06/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

24/04/1824 April 2018 ARTICLES OF ASSOCIATION

View Document

24/04/1824 April 2018 ALTER ARTICLES 26/03/2018

View Document

06/11/176 November 2017 CURREXT FROM 29/10/2018 TO 31/10/2018

View Document

08/08/178 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/16

View Document

05/06/175 June 2017 Confirmation statement made on 2017-05-29 with updates

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

03/08/163 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/15

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047809520002

View Document

08/06/168 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 28/10/14

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 FULL ACCOUNTS MADE UP TO 29/10/13

View Document

22/10/1422 October 2014 PREVSHO FROM 30/10/2013 TO 29/10/2013

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRUMPTON / 11/08/2014

View Document

23/07/1423 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR DEBRA BRUMPTON

View Document

04/06/144 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/05/1330 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

16/11/1216 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR PAUL MOORE

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR ANTHONY RICHARD TIMSON

View Document

31/05/1231 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BRUMPTON / 01/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRUMPTON / 01/10/2009

View Document

24/06/1024 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TOBIAS MARK BRUMPTON / 24/03/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRUMPTON / 28/05/2009

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TOBIAS BRUMPTON / 28/05/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BRUMPTON / 28/05/2009

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL

View Document

08/08/088 August 2008 SECRETARY'S CHANGE OF PARTICULARS / TOBIAS BRUNPTON / 29/07/2008

View Document

01/07/081 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 53 NORTON AVENUE BERRYLANDS SURBITON SURREY KT5 9DX

View Document

25/02/0825 February 2008 SECRETARY APPOINTED TOBIAS MARK BRUNPTON

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY YVONNE PETTY

View Document

03/07/073 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/01/077 January 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: ARCHWAY HOUSE, 81-82 PORTSMOUTH RD, SURBITON SURREY KT6 5PT

View Document

20/06/0520 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 COMPANY NAME CHANGED MARK BRUMPTON LTD CERTIFICATE ISSUED ON 05/04/04

View Document

21/01/0421 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 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