CELLBITS LTD

Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

29/05/2529 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Registered office address changed from 461 Lordship Lane Wood Green London N22 5DJ England to Suite 2303, Unit 3a 34-35 Hatton Garden London EC1N 8DX on 2022-09-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/07/224 July 2022 Registered office address changed from , Unit X05 School Road, Acton Business Centre, London, NW10 6TD, England to Suite 2303, Unit 3a 34-35 Hatton Garden London EC1N 8DX on 2022-07-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/03/216 March 2021 REGISTERED OFFICE CHANGED ON 06/03/2021 FROM OFFICE 3 SAFESTORE NEW SOUTHGATE RINGWAY BOUNDS GREEN INDUSTRIAL ESTATE LONDON N11 2UD UNITED KINGDOM

View Document

06/03/216 March 2021 Registered office address changed from , Office 3 Safestore New Southgate Ringway Bounds Green Industrial Estate, London, N11 2UD, United Kingdom to Suite 2303, Unit 3a 34-35 Hatton Garden London EC1N 8DX on 2021-03-06

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 Registered office address changed from , 236 Emlyn Gardens, London, W12 9UN, United Kingdom to Suite 2303, Unit 3a 34-35 Hatton Garden London EC1N 8DX on 2018-07-24

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 236 EMLYN GARDENS LONDON W12 9UN UNITED KINGDOM

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 CESSATION OF DIINI OMAR AS A PSC

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR DIINI OMAR

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR ABDIRAHMAN MOHAMED YUSUF

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDIRAHMAN MOHAMED YUSUF

View Document

22/08/1722 August 2017 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