CELLPATH USA LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

12/12/2412 December 2024 Application to strike the company off the register

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/11/232 November 2023 Appointment of Sung-Dae Hong as a director on 2023-11-01

View Document

09/10/239 October 2023 Appointment of Mr. Lindon John Hett as a director on 2023-10-06

View Document

09/05/239 May 2023 Micro company accounts made up to 2021-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/02/2328 February 2023 Termination of appointment of Michael Craig Karsonovich as a director on 2023-01-13

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR CLEMENT WHEATLEY

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY MARK WILSON

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM C/O HILLIER HOPKINS LLP 3RD FLOOR NORTH, DUKES COURT 32 DUKE STREET, ST JAMES'S LONDON SW1Y 6DF

View Document

13/04/1613 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WEBBER / 19/04/2013

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENT TREVOR WHEATLEY / 19/04/2013

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HATTON WEBBER / 19/04/2013

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE JOHN WEBBER / 19/04/2013

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WEBBER

View Document

25/04/1325 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR PETER JAMES WEBBER

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR APPOINTED CLEMENT TREVOR WHEATLEY

View Document

07/03/127 March 2012 DIRECTOR APPOINTED PETER JAMES WEBBER

View Document

10/11/1110 November 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

07/04/117 April 2011 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