CELLULAREVOLUTION LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from 19 Norfolk Street Sunderland SR1 1EA England to Third Floor, 10 South Parade Leeds West Yorkshire LS1 5QS on 2025-08-18

View Document

18/08/2518 August 2025 NewAppointment of an administrator

View Document

27/03/2527 March 2025 Resolutions

View Document

20/03/2520 March 2025 Director's details changed for Dr Martina Miotto on 2025-03-20

View Document

13/03/2513 March 2025 Resolutions

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Director's details changed for Poltilove Enterprises Llc on 2024-10-16

View Document

15/10/2415 October 2024 Appointment of Poltilove Enterprises Llc as a director on 2024-10-14

View Document

17/07/2417 July 2024 Resolutions

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Withdrawal of a person with significant control statement on 2024-03-12

View Document

12/03/2412 March 2024 Notification of a person with significant control statement

View Document

31/01/2431 January 2024 Notification of a person with significant control statement

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

23/01/2423 January 2024 Cessation of Newcastle University Holdings Limited as a person with significant control on 2023-11-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Cessation of Che John Connon as a person with significant control on 2023-12-05

View Document

19/12/2319 December 2023 Change of details for Newcastle University Holdings Limited as a person with significant control on 2023-12-19

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2021-01-15

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2022-01-15

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2023-01-11

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2020-01-15

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Memorandum and Articles of Association

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

06/04/236 April 2023 Change of details for Che John Connon as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Cessation of Che John Connon as a person with significant control on 2023-04-06

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Change of share class name or designation

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Sub-division of shares on 2023-01-23

View Document

18/01/2318 January 2023 Appointment of Helmsway Ltd as a director on 2023-01-10

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/01/2311 January 2023 Director's details changed for Mr Christopher Thomas Green on 2023-01-11

View Document

04/01/234 January 2023 Notification of Che John Connon as a person with significant control on 2023-01-04

View Document

03/01/233 January 2023 Notification of Che John Connon as a person with significant control on 2022-12-08

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Appointment of Mr Christopher Thomas Green as a director on 2022-10-21

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

19/02/2119 February 2021 Confirmation statement made on 2021-01-15 with no updates

View Document

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

View Accounts

15/01/2015 January 2020 Confirmation statement made on 2020-01-15 with updates

View Document

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

View Accounts

25/09/1925 September 2019 16/09/19 STATEMENT OF CAPITAL GBP 1050

View Document

25/09/1925 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 1000

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWCASTLE UNIVERSITY HOLDINGS LIMITED

View Document

13/08/1913 August 2019 ADOPT ARTICLES 31/07/2019

View Document

13/08/1913 August 2019 CESSATION OF MARTINA MIOTTO AS A PSC

View Document

09/08/199 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 950

View Document

30/07/1930 July 2019 30/07/19 STATEMENT OF CAPITAL GBP 825

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR LEO CORNELIS GROENEWEGEN

View Document

29/07/1929 July 2019 29/07/19 STATEMENT OF CAPITAL GBP 495

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED PROFESSOR CHE JOHN CONNON

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM INSTITUTE OF GENETIC MEDICINE CENTRAL PARKWAY NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3BZ UNITED KINGDOM

View Document

18/12/1818 December 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