Download leads from Nexok and grow your business. Find out more

Cellmede Limited

Documents

Total Documents55
Total Pages190

Filing History

15 February 2021Confirmation statement made on 12 February 2021 with no updates
25 January 2021Micro company accounts made up to 31 December 2019
4 August 2020Registered office address changed from 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor Gwynedd LL57 4DF Wales to 3 Carshalton Road Blackpool FY1 2NR on 4 August 2020
4 August 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019
19 February 2020Confirmation statement made on 12 February 2020 with no updates
21 August 2019Micro company accounts made up to 28 February 2019
12 February 2019Director's details changed for Brett Dadid Costin on 12 February 2019
12 February 2019Confirmation statement made on 12 February 2019 with no updates
28 September 2018Micro company accounts made up to 28 February 2018
15 March 2018Confirmation statement made on 12 February 2018 with no updates
20 October 2017Micro company accounts made up to 28 February 2017
20 October 2017Micro company accounts made up to 28 February 2017
23 February 2017Confirmation statement made on 12 February 2017 with updates
23 February 2017Confirmation statement made on 12 February 2017 with updates
5 October 2016Registered office address changed from 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor LL57 4DF Wales to 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor Gwynedd LL57 4DF on 5 October 2016
5 October 2016Total exemption small company accounts made up to 28 February 2016
5 October 2016Registered office address changed from 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor LL57 4DF Wales to 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor Gwynedd LL57 4DF on 5 October 2016
5 October 2016Total exemption small company accounts made up to 28 February 2016
6 September 2016Registered office address changed from Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL Wales to 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor LL57 4DF on 6 September 2016
6 September 2016Registered office address changed from Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL Wales to 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor LL57 4DF on 6 September 2016
29 April 2016Termination of appointment of Oheadhra & Co Ltd as a secretary on 29 April 2016
29 April 2016Termination of appointment of Oheadhra & Co Ltd as a secretary on 29 April 2016
29 April 2016Appointment of Birdaims Limited as a secretary on 29 April 2016
29 April 2016Appointment of Birdaims Limited as a secretary on 29 April 2016
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
26 November 2015Accounts for a dormant company made up to 28 February 2015
26 November 2015Accounts for a dormant company made up to 28 February 2015
30 October 2015Secretary's details changed for Oheadhra & Co Ltd on 30 October 2015
30 October 2015Registered office address changed from 40 High Street Menai Bridge Gwynedd LL59 5EF Wales to Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL on 30 October 2015
30 October 2015Director's details changed for Martin Robert Stevens on 30 October 2015
30 October 2015Director's details changed for Martin Robert Stevens on 30 October 2015
30 October 2015Secretary's details changed for Oheadhra & Co Ltd on 30 October 2015
30 October 2015Registered office address changed from 40 High Street Menai Bridge Gwynedd LL59 5EF Wales to Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL on 30 October 2015
21 July 2015Secretary's details changed for Oheadhra & Co Ltd on 17 July 2015
21 July 2015Secretary's details changed for Oheadhra & Co Ltd on 17 July 2015
10 July 2015Registered office address changed from 6-7 Ashdown House Riverside Park Benarth Road Conwy North Wales LL32 8UB to 40 High Street Menai Bridge Gwynedd LL59 5EF on 10 July 2015
10 July 2015Registered office address changed from 6-7 Ashdown House Riverside Park Benarth Road Conwy North Wales LL32 8UB to 40 High Street Menai Bridge Gwynedd LL59 5EF on 10 July 2015
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
11 July 2014Appointment of Brett Dadid Costin as a director
11 July 2014Appointment of Brett Dadid Costin as a director
23 June 2014Appointment of Oheadhra & Co Ltd as a secretary
23 June 2014Appointment of Oheadhra & Co Ltd as a secretary
13 June 2014Appointment of Martin Robert Stevens as a director
13 June 2014Registered office address changed from Carshalton Grange Carshalton Road Blackpool FY1 2NR United Kingdom on 13 June 2014
13 June 2014Registered office address changed from Carshalton Grange Carshalton Road Blackpool FY1 2NR United Kingdom on 13 June 2014
13 June 2014Appointment of Martin Robert Stevens as a director
14 May 2014Termination of appointment of Barbara Kahan as a director
14 May 2014Termination of appointment of Barbara Kahan as a director
8 May 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2014
8 May 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2014
8 May 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2014
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
Sign up now to grow your client base. Plans & Pricing