CELADON SUBCO LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewChange of details for Celadon Pharmaceuticals Plc as a person with significant control on 2025-08-14

View Document

17/09/2517 September 2025 NewChange of details for Celadon Pharmaceuticals Plc as a person with significant control on 2025-06-16

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

17/09/2517 September 2025 NewDirector's details changed for Mr James Gareth Short on 2025-09-16

View Document

16/06/2516 June 2025 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-06-16

View Document

05/02/255 February 2025 Registered office address changed from 32-33 Cowcross Street London EC1M 6DF England to 71-75 Shelton Street London WC2H 9JQ on 2025-02-05

View Document

30/12/2430 December 2024 Termination of appointment of Jonathan Paul Turner as a director on 2024-12-27

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/10/2420 October 2024

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

08/08/238 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-04-11

View Document

28/12/2228 December 2022 Appointment of Mr James Gareth Short as a director on 2022-12-21

View Document

23/12/2223 December 2022 Appointment of Mr Jonathan Paul Turner as a director on 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of David Samuel Peter Firth as a director on 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of Anthony John Morris as a director on 2022-12-21

View Document

20/12/2220 December 2022 Certificate of change of name

View Document

10/10/2210 October 2022 Purchase of own shares.

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-11 with updates

View Document

10/10/2210 October 2022 Cessation of Vinodka Murria as a person with significant control on 2022-04-11

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/07/2221 July 2022 Statement of capital following an allotment of shares on 2022-04-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

02/10/182 October 2018 17/09/18 STATEMENT OF CAPITAL GBP 10000.00

View Document

12/09/1812 September 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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