HAEMOCELL LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

12/02/2512 February 2025 Termination of appointment of Christopher Jonathan Martin as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Ario Barzan Neysari as a secretary on 2025-01-27

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

21/06/2421 June 2024 Appointment of Mr Christopher Jonathan Martin as a director on 2024-06-10

View Document

19/06/2419 June 2024 Appointment of Mr David John Marsh as a director on 2024-06-19

View Document

05/06/245 June 2024 Appointment of Mr Ario Barzan Neysari as a secretary on 2024-06-05

View Document

05/06/245 June 2024 Termination of appointment of Charmaine Roxane Day as a secretary on 2024-04-12

View Document

05/06/245 June 2024 Termination of appointment of Charmaine Roxane Day as a director on 2024-04-12

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

05/12/235 December 2023 Appointment of Mr Keyvan Djamarani as a director on 2023-12-05

View Document

03/07/233 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 AUDITOR'S RESIGNATION

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY COLIN GLASS

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MR MICHAEL ROBERT THORNTON

View Document

07/11/147 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL BOWLAND

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060633610002

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR MICHAEL ROBERT THORNTON

View Document

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM BOWLAND / 04/04/2013

View Document

07/02/137 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM BOWLAND / 06/02/2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GLASS / 06/02/2013

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GLASS / 06/02/2013

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: GISTERED OFFICE CHANGED ON 09/01/2009 FROM CLAYTON PARK CLAYTON WOOD RISE LEEDS WEST YORKSHIRE LS16 6RF

View Document

27/10/0827 October 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED NIGEL GRAHAM BOWLAND

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR STUART MORAN

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/06/084 June 2008 COMPANY NAME CHANGED COBRA MEDICAL LIMITED CERTIFICATE ISSUED ON 05/06/08

View Document

17/05/0817 May 2008 COMPANY NAME CHANGED HAEMOCELL LIMITED CERTIFICATE ISSUED ON 19/05/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information