AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th November 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, March 2021
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, March 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th May 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 30th April 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Arden Business Park Enterprise Close Medway City Estate Rochester Kent ME2 4LY. Change occurred on Thursday 3rd May 2018. Company's previous address: No 6 42 Reigate Hill Reigate Surrey RH2 9NG.
filed on: 3rd, May 2018
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, April 2018
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 16th, April 2018
| incorporation
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th December 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Wednesday 6th January 2016
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, November 2015
| resolution
|
Free Download
(17 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th December 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th December 2013
filed on: 21st, February 2014
| annual return
|
Free Download
(18 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Friday 21st February 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th December 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
140000.00 GBP is the capital in company's statement on Saturday 13th April 2013
filed on: 28th, August 2013
| capital
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 9th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th December 2012
filed on: 29th, January 2013
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th December 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(8 pages)
|
SH01 |
130000.00 GBP is the capital in company's statement on Tuesday 9th August 2011
filed on: 8th, November 2011
| capital
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 2nd, November 2011
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, November 2011
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th October 2011
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th December 2010
filed on: 17th, October 2011
| annual return
|
Free Download
(18 pages)
|
AP04 |
Appointment (date: Tuesday 4th October 2011) of a secretary
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 4th October 2011
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 4th October 2011) of a secretary
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 19th September 2011 from , No 6 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 16th September 2011 from , No 6 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom
filed on: 16th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 16th September 2011 from , No 6 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom
filed on: 16th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 16th September 2011 from , Washington House, Washington, Close, Reigate, Surrey, RH2 9LT
filed on: 16th, September 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th December 2010
filed on: 14th, January 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 29th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th January 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 10th January 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 10th January 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th December 2009
filed on: 12th, January 2010
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 20th November 2009.
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 17th, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Monday 16th February 2009 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On Wednesday 16th July 2008 Appointment terminated secretary
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 11th July 2008 Director appointed
filed on: 11th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 17th March 2008 Secretary appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 08/02/08
filed on: 11th, March 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, March 2008
| resolution
|
Free Download
(13 pages)
|
288a |
On Monday 10th March 2008 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th March 2008 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed celessence technologies LIMITEDcertificate issued on 26/02/08
filed on: 23rd, February 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Thursday 3rd January 2008 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd January 2008 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, December 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2007
| incorporation
|
Free Download
(9 pages)
|