CLEAN CELL TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/03/2518 March 2025 Change of details for Dr. Robert Hodgson Bucher as a person with significant control on 2025-03-15

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-12-19 with updates

View Document

14/03/2514 March 2025 Notification of Alena Klenotova as a person with significant control on 2025-03-14

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Register inspection address has been changed to 85 Great Portland Street London W1W 7LT

View Document

09/01/259 January 2025 Termination of appointment of William John Fysh as a director on 2025-01-09

View Document

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

View Document

05/11/245 November 2024 Director's details changed for Dr. Robert Hodgson Bucher on 2024-11-01

View Document

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

View Accounts

30/08/2430 August 2024 Appointment of Dr. William John Fysh as a director on 2024-08-20

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

04/03/244 March 2024 Sub-division of shares on 2024-02-26

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Memorandum and Articles of Association

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

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

View Accounts

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

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

19/12/2219 December 2022 Certificate of change of name

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

19/10/2119 October 2021 Current accounting period extended from 2020-11-30 to 2021-10-31

View Document

26/04/2126 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARK

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 18 WILLIAM CLOSE BANBURY OXFORDSHIRE OX16 0UE UNITED KINGDOM

View Document

07/01/217 January 2021 07/01/21 STATEMENT OF CAPITAL GBP 100

View Document

16/12/2016 December 2020 COMPANY NAME CHANGED NEWCO ION-BATTERY UK LTD CERTIFICATE ISSUED ON 16/12/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR NICHOLAS JAMES CLARK

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MS. ALENA KLENOTOVA

View Document

18/10/1918 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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