CATEXEL CELLULOSICS LIMITED

08674640
6TH FLOOR, MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON ENGLAND WC2R 0LR

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 10 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2023 accounts Annual Accounts 9 Buy now
23 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2022 accounts Annual Accounts 9 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2021 accounts Annual Accounts 10 Buy now
29 Sep 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 9 Buy now
25 Nov 2020 accounts Annual Accounts 19 Buy now
01 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Aug 2020 officers Change of particulars for director (Mr Andreas Hermann Maier) 2 Buy now
23 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2020 accounts Annual Accounts 19 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
07 Aug 2019 officers Change of particulars for director 2 Buy now
28 Jun 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
20 Jun 2019 resolution Resolution 1 Buy now
20 Jun 2019 resolution Resolution 20 Buy now
18 Jun 2019 capital Notice of name or other designation of class of shares 2 Buy now
09 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2018 miscellaneous Second filing of Confirmation Statement dated 03/09/2017 5 Buy now
06 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2018 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
06 Nov 2018 officers Termination of appointment of director (Paul Leonard Smith) 1 Buy now
06 Nov 2018 officers Termination of appointment of director (David Charles Greensmith) 1 Buy now
06 Nov 2018 officers Termination of appointment of director (Anna Christina Ohlsson-Baskerville) 1 Buy now
06 Nov 2018 officers Termination of appointment of director (Glenn Anthony Burton Fletcher) 1 Buy now
06 Nov 2018 officers Appointment of director (Mr Andreas Hermann Maier) 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2018 resolution Resolution 65 Buy now
01 Oct 2018 officers Termination of appointment of director (John David Francis Coombs) 1 Buy now
08 Aug 2018 accounts Annual Accounts 19 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Jul 2017 capital Notice of name or other designation of class of shares 2 Buy now
29 Jun 2017 accounts Annual Accounts 18 Buy now
20 Jun 2017 resolution Resolution 1 Buy now
06 Jun 2017 officers Termination of appointment of director (Andrew Henry Lane) 1 Buy now
06 Jun 2017 officers Termination of appointment of director (Ian Michael Lane) 1 Buy now
14 Oct 2016 resolution Resolution 3 Buy now
02 Oct 2016 accounts Annual Accounts 19 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2015 accounts Annual Accounts 20 Buy now
05 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Sep 2015 annual-return Annual Return 12 Buy now
01 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
21 May 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Dec 2014 officers Appointment of director (Mr Andrew Lane) 2 Buy now
18 Dec 2014 officers Appointment of director (Mr Ian Michael Lane) 2 Buy now
18 Dec 2014 officers Termination of appointment of director (Lisa Noelle Smith) 1 Buy now
18 Dec 2014 officers Appointment of director (Mrs Anna Christina Ohlsson-Baskerville) 2 Buy now
02 Oct 2014 annual-return Annual Return 10 Buy now
14 Jan 2014 capital Return of Allotment of shares 3 Buy now
14 Jan 2014 capital Return of Allotment of shares 3 Buy now
04 Dec 2013 officers Appointment of director (Mr John David Francis Coombs) 2 Buy now
04 Dec 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Dec 2013 officers Appointment of director (David Charles Greensmith) 2 Buy now
22 Nov 2013 resolution Resolution 51 Buy now
03 Sep 2013 incorporation Incorporation Company 53 Buy now