CELLO MRUK RESEARCH LIMITED

02693794
GREAT SUFFOLK YARD 127-131 GREAT SUFFOLK STREET LONDON ENGLAND SE1 1PP

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2024 officers Appointment of director (Mr Michael Madden) 2 Buy now
01 Feb 2024 officers Termination of appointment of director (Mark Bentley) 1 Buy now
16 Oct 2023 accounts Annual Accounts 7 Buy now
20 Jun 2023 officers Appointment of director (Mr Jon Williams) 2 Buy now
05 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2022 accounts Annual Accounts 8 Buy now
13 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 officers Termination of appointment of director (Mark Coleridge Scott) 1 Buy now
04 Oct 2021 accounts Annual Accounts 7 Buy now
16 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
17 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2020 accounts Annual Accounts 7 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2019 accounts Annual Accounts 7 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2018 officers Termination of appointment of secretary (Chris Stead) 1 Buy now
04 Oct 2018 accounts Annual Accounts 7 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 7 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 7 Buy now
21 Apr 2016 annual-return Annual Return 4 Buy now
21 Apr 2016 officers Change of particulars for director (Mr Mark Scott) 2 Buy now
05 Oct 2015 accounts Annual Accounts 5 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
18 Aug 2014 accounts Annual Accounts 12 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
12 Jul 2013 accounts Annual Accounts 13 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
28 May 2013 officers Change of particulars for director (Mr Mark Bentley) 2 Buy now
04 Sep 2012 accounts Annual Accounts 14 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 accounts Annual Accounts 13 Buy now
27 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2011 officers Appointment of secretary (Mr Chris Stead) 1 Buy now
04 Mar 2011 annual-return Annual Return 4 Buy now
22 Oct 2010 officers Appointment of director (Mr Mark Scott) 2 Buy now
22 Oct 2010 officers Appointment of director (Mr Mark Bentley) 2 Buy now
13 Oct 2010 officers Termination of appointment of director (James Law) 1 Buy now
13 Oct 2010 officers Termination of appointment of director (James Law) 1 Buy now
13 Oct 2010 officers Termination of appointment of director (Nigel Beacom) 1 Buy now
13 Oct 2010 officers Termination of appointment of secretary (Shirley Love) 1 Buy now
21 Sep 2010 accounts Annual Accounts 14 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 officers Change of particulars for director (James Law) 2 Buy now
23 Nov 2009 accounts Annual Accounts 14 Buy now
30 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
20 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 Aug 2008 accounts Annual Accounts 14 Buy now
04 Aug 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
02 Oct 2007 address Registered office changed on 02/10/07 from: 13 queen square house bristol BS1 4NT 1 Buy now
28 Jun 2007 accounts Accounting reference date extended from 30/06/07 to 31/12/07 1 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 miscellaneous Miscellaneous 1 Buy now
28 Jun 2007 resolution Resolution 2 Buy now
28 Jun 2007 capital Declaration of assistance for shares acquisition 7 Buy now
26 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
20 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
20 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Apr 2007 officers New secretary appointed 1 Buy now
19 Apr 2007 officers Secretary resigned 1 Buy now
06 Mar 2007 annual-return Return made up to 28/02/07; full list of members 4 Buy now
03 Mar 2007 accounts Annual Accounts 7 Buy now
13 Dec 2006 officers Director resigned 1 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
06 Mar 2006 annual-return Return made up to 28/02/06; full list of members 4 Buy now
06 Mar 2006 officers Director's particulars changed 1 Buy now
06 Mar 2006 officers Director's particulars changed 1 Buy now
06 Mar 2006 officers Director's particulars changed 1 Buy now
21 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2006 accounts Annual Accounts 7 Buy now
25 Aug 2005 officers Director resigned 1 Buy now
04 May 2005 accounts Annual Accounts 7 Buy now
07 Mar 2005 annual-return Return made up to 28/02/05; full list of members 12 Buy now
22 Jul 2004 officers Director resigned 1 Buy now
22 Jul 2004 officers New director appointed 1 Buy now
28 Feb 2004 annual-return Return made up to 04/03/04; full list of members 12 Buy now