CELLPAK SOLUTIONS LTD

Company Documents

DateDescription
24/07/2524 July 2025 Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24

View Document

10/06/2510 June 2025 Registered office address changed from Unit 2 Jospeh House Harold Road Harlow CM19 5BJ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2025-06-10

View Document

10/06/2510 June 2025 Resolutions

View Document

10/06/2510 June 2025 Appointment of a voluntary liquidator

View Document

10/06/2510 June 2025 Statement of affairs

View Document

28/04/2528 April 2025 Change of details for Mr Dominic Peter Bryant as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mrs Lisa Kadwill on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Dominic Peter Bryant on 2025-04-28

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

29/04/2429 April 2024 Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to Unit 2 Jospeh House Harold Road Harlow CM19 5BJ on 2024-04-29

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/09/208 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

06/04/206 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054347910002

View Document

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

24/07/1824 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054347910003

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA KADWILL / 25/04/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIC PETER BRYANT / 25/04/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER BRYANT / 25/04/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054347910003

View Document

14/09/1714 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/08/1611 August 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER BRYANT / 02/02/2016

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MRS LISA KADWILL

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA KADWILL / 24/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY ELENA BRYANT

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1412 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT

View Document

29/11/1329 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JAMES CHARLES HEDLEY GRANT

View Document

07/06/137 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054347910002

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ELENA BRYANT / 01/04/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER BRYANT / 01/04/2013

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER BRYANT / 24/04/2010

View Document

06/05/106 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM GLESS WALLIS CRISP 10 - 12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ELENA BRYANT / 01/08/2007

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BRYANT / 01/08/2007

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 10 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2PQ

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information