CEL AI PLC

Company Documents

DateDescription
01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

22/07/2522 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewTermination of appointment of Nicholas James Lyth as a director on 2025-07-03

View Document

16/07/2516 July 2025 NewAppointment of Mr Elliot Francis Fielding as a director on 2025-07-03

View Document

16/07/2516 July 2025 NewTermination of appointment of Matthew Lodge as a director on 2025-07-03

View Document

16/07/2516 July 2025 NewTermination of appointment of Nicholas Lyth as a secretary on 2025-07-03

View Document

16/07/2516 July 2025 NewAppointment of Mr Elliot Francis Fielding as a secretary on 2025-07-03

View Document

04/04/254 April 2025 Group of companies' accounts made up to 2024-08-31

View Document

26/03/2526 March 2025 Appointment of Ms Olivia Edwards as a director on 2025-02-17

View Document

26/03/2526 March 2025 Termination of appointment of Michael Scott Edwards as a director on 2025-02-17

View Document

05/03/255 March 2025 Resolutions

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

17/07/2417 July 2024 Appointment of Mr Nicholas Lyth as a secretary on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Timothy Vincent Le Druillenec as a director on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Bruna Nikolla as a director on 2024-06-28

View Document

01/07/241 July 2024 Appointment of Mr Nicholas James Lyth as a director on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Bruna Nikolla as a secretary on 2024-06-28

View Document

19/06/2419 June 2024 Director's details changed for Mr Timothy Vincent Le Druillenec on 2024-06-14

View Document

18/06/2418 June 2024 Appointment of Mr Timothy Vicent Le Druillenec as a director on 2024-06-14

View Document

18/06/2418 June 2024 Director's details changed for Mr Timothy Vicent Le Druillenec on 2024-06-14

View Document

30/04/2430 April 2024 Termination of appointment of Gill Suzanne Whitty-Collins as a director on 2024-04-30

View Document

21/02/2421 February 2024 Director's details changed for Ms Bruna Nikolla on 2024-02-21

View Document

21/02/2421 February 2024 Secretary's details changed for Ms Bruna Nikolla on 2024-02-21

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

08/02/248 February 2024 Certificate of change of name

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Appointment of Mr Michael Scott Edwards as a director on 2024-01-08

View Document

08/01/248 January 2024 Termination of appointment of Darcy George Taylor as a director on 2024-01-08

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Mr Matthew Lodge as a director on 2023-05-05

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

27/01/2327 January 2023 Group of companies' accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Termination of appointment of Simon Howard Walters as a director on 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Peter George Wall as a director on 2022-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

27/09/2227 September 2022 Termination of appointment of Anna Chokina as a director on 2022-09-26

View Document

16/05/2216 May 2022 Director's details changed for Mrs Gill Suzanne Whitty-Collins on 2022-05-16

View Document

13/05/2213 May 2022 Termination of appointment of Ross Patrick Connolly as a director on 2022-05-12

View Document

13/05/2213 May 2022 Appointment of Mr Misha Sher as a director on 2022-05-12

View Document

13/05/2213 May 2022 Appointment of Mrs Gill Suzanne Whitty-Collins as a director on 2022-05-12

View Document

13/05/2213 May 2022 Termination of appointment of David Scott Gardner as a director on 2022-05-12

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

01/03/221 March 2022 Termination of appointment of Alexis Oliver Abraham as a director on 2022-02-28

View Document

20/01/2220 January 2022 Group of companies' accounts made up to 2021-08-31

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

14/12/2114 December 2021 Appointment of Mrs Anna Chokina as a director on 2021-12-06

View Document

01/12/211 December 2021 Notification of a person with significant control statement

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

29/04/2029 April 2020 ADOPT ARTICLES 19/10/2018

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED DARCY GEORGE TAYLOR

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

05/02/205 February 2020 16/01/20 STATEMENT OF CAPITAL GBP 128750

View Document

29/01/2029 January 2020 24/10/19 STATEMENT OF CAPITAL GBP 127750

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR ERIC CHANG

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR DARCY TAYLOR

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR ALEXIS OLIVER ABRAHAM

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR PETER GEORGE WALL

View Document

26/10/1926 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 114250

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

30/10/1830 October 2018 SUBDIVISION 19/10/2018

View Document

23/10/1823 October 2018 23/10/18 STATEMENT OF CAPITAL GBP 103250

View Document

22/10/1822 October 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/10/1822 October 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-10-19

View Document

22/10/1822 October 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/10/1822 October 2018 BALANCE SHEET

View Document

22/10/1822 October 2018 AUDITORS' STATEMENT

View Document

22/10/1822 October 2018 AUDITORS' REPORT

View Document

22/10/1822 October 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

17/10/1817 October 2018 CESSATION OF TIMOTHY VINCENT LE DRUILLENEC AS A PSC

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DURBAN HOLDINGS LTD

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED DARCY GEORGE TAYLOR

View Document

10/10/1810 October 2018 SECRETARY APPOINTED TIMOTHY LE DRUILLENEC

View Document

26/09/1826 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 100000

View Document

25/09/1825 September 2018 SUB-DIVISION 14/09/18

View Document

25/08/1825 August 2018 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