CLEAN CELL TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
18/03/2518 March 2025 | Change of details for Dr. Robert Hodgson Bucher as a person with significant control on 2025-03-15 |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
14/03/2514 March 2025 | Confirmation statement made on 2024-12-19 with updates |
14/03/2514 March 2025 | Notification of Alena Klenotova as a person with significant control on 2025-03-14 |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
09/01/259 January 2025 | Register inspection address has been changed to 85 Great Portland Street London W1W 7LT |
09/01/259 January 2025 | Termination of appointment of William John Fysh as a director on 2025-01-09 |
05/11/245 November 2024 | Registered office address changed from 2 Kingdom Street 6th Floor 2 Kingdom Street Paddington London W2 6BD England to 85 Great Portland Street, 1st Floor Great Portland Street 1st Floor London W1W 7LT on 2024-11-05 |
05/11/245 November 2024 | Director's details changed for Dr. Robert Hodgson Bucher on 2024-11-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/08/2430 August 2024 | Appointment of Dr. William John Fysh as a director on 2024-08-20 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-10-31 |
27/08/2427 August 2024 | Registered office address changed from 8 Wilton Place London SW1X 8RH England to 2 Kingdom Street 6th Floor 2 Kingdom Street Paddington London W2 6BD on 2024-08-27 |
04/03/244 March 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
04/03/244 March 2024 | Sub-division of shares on 2024-02-26 |
04/03/244 March 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Memorandum and Articles of Association |
03/01/243 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/09/2322 September 2023 | Registered office address changed from 13 Orchard Street Bristol BS1 5EH England to 8 Wilton Place London SW1X 8RH on 2023-09-22 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
19/12/2219 December 2022 | Certificate of change of name |
17/12/2217 December 2022 | Registered office address changed from Broad Quay House 6th Floor Broad Quay Prince Street Bristol BS1 4DJ England to 13 Orchard Street Bristol BS1 5EH on 2022-12-17 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
19/10/2119 October 2021 | Current accounting period extended from 2020-11-30 to 2021-10-31 |
26/04/2126 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
14/04/2114 April 2021 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARK |
30/03/2130 March 2021 | REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 18 WILLIAM CLOSE BANBURY OXFORDSHIRE OX16 0UE UNITED KINGDOM |
07/01/217 January 2021 | 07/01/21 STATEMENT OF CAPITAL GBP 100 |
16/12/2016 December 2020 | COMPANY NAME CHANGED NEWCO ION-BATTERY UK LTD CERTIFICATE ISSUED ON 16/12/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
14/10/2014 October 2020 | DIRECTOR APPOINTED MR NICHOLAS JAMES CLARK |
11/02/2011 February 2020 | DIRECTOR APPOINTED MS. ALENA KLENOTOVA |
18/10/1918 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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