Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-25 => 2022-12-24 |
2023-10-07 |
update accounts_next_due_date 2023-09-24 => 2024-06-24 |
2023-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/22 |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES |
2023-07-07 |
update account_ref_day 25 => 24 |
2023-07-07 |
update accounts_next_due_date 2023-06-25 => 2023-09-24 |
2023-06-24 |
update statutory_documents PREVSHO FROM 25/12/2022 TO 24/12/2022 |
2023-04-07 |
update account_category FULL => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-25 |
2023-04-07 |
update accounts_next_due_date 2022-09-24 => 2023-06-25 |
2022-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/21 |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES |
2022-07-07 |
update account_ref_day 26 => 25 |
2022-07-07 |
update accounts_next_due_date 2022-06-26 => 2022-09-24 |
2022-06-24 |
update statutory_documents PREVSHO FROM 26/12/2021 TO 25/12/2021 |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-26 => 2022-06-26 |
2021-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-26 |
2020-07-09 |
delete email gj..@cellulac.com |
2020-07-09 |
delete email in..@tbcardew.com |
2020-07-09 |
delete person Joe McGregor |
2020-07-09 |
delete phone + 353 (0) 87 770 5506 |
2020-07-09 |
delete phone +353 85 109 1457 |
2020-07-09 |
delete phone +44 (0) 113 370 8974 |
2020-07-09 |
delete phone +44 (0) 20 3621 4120 |
2020-07-09 |
delete phone +44 (0) 20 7930 0777 |
2020-07-09 |
delete phone +44 (0) 203 764 2341 |
2020-07-07 |
update accounts_next_due_date 2020-06-26 => 2020-09-30 |
2020-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-10-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2019 |
2019-08-14 |
update statutory_documents 29/07/19 STATEMENT OF CAPITAL GBP 157400.00 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-26 => 2020-06-26 |
2019-08-03 |
delete source_ip 81.17.251.206 |
2019-08-03 |
insert source_ip 78.153.210.5 |
2019-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-06-26 => 2019-06-26 |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
2018-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-12-24 |
delete about_pages_linkeddomain aer-bio.com |
2017-12-24 |
delete about_pages_linkeddomain elegantthemes.com |
2017-12-24 |
delete about_pages_linkeddomain twitter.com |
2017-12-24 |
delete about_pages_linkeddomain wordpress.org |
2017-12-24 |
delete index_pages_linkeddomain elegantthemes.com |
2017-12-24 |
delete index_pages_linkeddomain wordpress.org |
2017-12-24 |
delete investor_pages_linkeddomain elegantthemes.com |
2017-12-24 |
delete investor_pages_linkeddomain twitter.com |
2017-12-24 |
delete investor_pages_linkeddomain wordpress.org |
2017-12-24 |
delete person Dr Alan Hernon |
2017-12-24 |
insert index_pages_linkeddomain linkedin.com |
2017-11-14 |
delete about_pages_linkeddomain list-manage.com |
2017-11-14 |
delete index_pages_linkeddomain list-manage.com |
2017-11-14 |
delete investor_pages_linkeddomain list-manage.com |
2017-11-14 |
insert about_pages_linkeddomain aer-bio.com |
2017-11-14 |
insert about_pages_linkeddomain elegantthemes.com |
2017-11-14 |
insert about_pages_linkeddomain google.pl |
2017-11-14 |
insert about_pages_linkeddomain metabolix.com |
2017-11-14 |
insert about_pages_linkeddomain wordpress.org |
2017-11-14 |
insert address 5-7 Cranwood Street
London EC1V 9EE
United Kingdom |
2017-11-14 |
insert address Finsgate, 5-7 Cranwood Street, London EC1V 9LH |
2017-11-14 |
insert index_pages_linkeddomain elegantthemes.com |
2017-11-14 |
insert index_pages_linkeddomain wordpress.org |
2017-11-14 |
insert investor_pages_linkeddomain elegantthemes.com |
2017-11-14 |
insert investor_pages_linkeddomain google.pl |
2017-11-14 |
insert investor_pages_linkeddomain metabolix.com |
2017-11-14 |
insert investor_pages_linkeddomain wordpress.org |
2017-11-14 |
insert person Dr Alan Hernon |
2017-11-14 |
insert person Eduardo Van Den Berg |
2017-11-14 |
insert phone +1 (310) 421 2910 |
2017-11-14 |
insert phone +44 (0)1223 926 660 |
2017-11-14 |
insert phone +44 (122) 392 6660 |
2017-11-14 |
update person_title Gerard Brandon: Ireland As Its Chief Executive Officer; Chief Executive; Admin => Chief Executive; CEO; CEO of Cellulac, Commented |
2017-11-14 |
update primary_contact null => Finsgate, 5-7 Cranwood Street, London EC1V 9LH |
2017-10-17 |
update description |
2017-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-06-26 => 2018-06-26 |
2017-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2016-09-12 |
insert phone +1 (310) 421-2910 |
2016-07-07 |
delete address SUITE 4 SCIENCE VILLAGE CHESTERFORD RESEARCH PARK CAMBRIDGE CAMBRIDGESHIRE CB10 1XL |
2016-07-07 |
insert address FINSGATE 5-7 CRANWOOD STREET LONDON ENGLAND EC1V 9EE |
2016-07-07 |
update account_category NO ACCOUNTS FILED => FULL |
2016-07-07 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-03-27 => 2017-06-26 |
2016-07-07 |
update company_status Active - Proposal to Strike off => Active |
2016-07-07 |
update registered_address |
2016-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM
SUITE 4 SCIENCE VILLAGE
CHESTERFORD RESEARCH PARK
CAMBRIDGE
CAMBRIDGESHIRE
CB10 1XL |
2016-06-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2016-06-07 |
update company_status Active => Active - Proposal to Strike off |
2016-05-24 |
update statutory_documents FIRST GAZETTE |
2016-05-12 |
update account_ref_day 27 => 26 |
2016-04-03 |
delete alias cellulac plc |
2016-03-24 |
update statutory_documents PREVSHO FROM 27/12/2015 TO 26/12/2015 |
2016-01-16 |
delete person Dr. Patrick J. Walsh |
2016-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK WALSH |
2016-01-07 |
update account_ref_day 28 => 27 |
2016-01-07 |
update accounts_next_due_date 2015-12-28 => 2016-03-27 |
2015-12-27 |
update statutory_documents CURRSHO FROM 28/12/2014 TO 27/12/2014 |
2015-12-02 |
delete founder Dr. Patrick J. Walsh |
2015-12-02 |
delete otherexecutives Dr. Patrick J. Walsh |
2015-12-02 |
update person_title Dr. Patrick J. Walsh: Founder, Director and Chief Scientific Officer B.Sc. ( Hons ), MBA, D.Phil.; Chief Scientific Officer; Founder; Director => Founder, Director and Scientific Adviser; Founder, Director and Scientific Advisor B.Sc. ( Hons ), MBA, D.Phil Professor, . |
2015-10-07 |
update account_ref_day 29 => 28 |
2015-10-07 |
update accounts_next_due_date 2015-09-29 => 2015-12-28 |
2015-10-07 |
update returns_last_madeup_date 2014-07-26 => 2015-07-26 |
2015-10-07 |
update returns_next_due_date 2015-08-23 => 2016-08-23 |
2015-09-28 |
update statutory_documents PREVSHO FROM 29/12/2014 TO 28/12/2014 |
2015-09-26 |
update statutory_documents 26/07/15 FULL LIST |
2015-07-07 |
update account_ref_day 30 => 29 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2015-09-29 |
2015-06-29 |
update statutory_documents PREVSHO FROM 30/12/2014 TO 29/12/2014 |
2015-06-06 |
update statutory_documents 18/05/15 STATEMENT OF CAPITAL GBP 157400 |
2015-05-19 |
delete investor Prolactal GmbH |
2015-04-07 |
update account_ref_day 31 => 30 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-06-30 |
2015-03-30 |
update statutory_documents PREVSHO FROM 31/12/2014 TO 30/12/2014 |
2015-02-22 |
delete person Peter Kelly |
2015-02-22 |
insert alias Cellulac Group |
2015-02-22 |
insert person Dr. Marcus Fenton |
2015-02-07 |
update account_ref_month 7 => 12 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2015-03-31 |
2015-01-15 |
update statutory_documents PREVEXT FROM 31/07/2014 TO 31/12/2014 |
2014-09-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2014-09-07 |
update returns_last_madeup_date null => 2014-07-26 |
2014-09-07 |
update returns_next_due_date 2014-08-23 => 2015-08-23 |
2014-08-29 |
update statutory_documents 26/07/14 FULL LIST |
2014-02-17 |
delete address Second Floor Unit 14,
Galway Technology Park,
Parkmore, Galway, Ireland |
2014-02-17 |
insert address Suite 4, The Science Village
Chesterford Research Park
Little Chesterford
CB10 1XL
UK |
2014-02-17 |
update primary_contact Second Floor Unit 14,
Galway Technology Park,
Parkmore, Galway, Ireland => Suite 4, The Science Village
Chesterford Research Park
Little Chesterford
CB10 1XL
UK |
2013-12-19 |
update statutory_documents DIRECTOR APPOINTED PATRICK WALSH |
2013-12-07 |
delete address FINSGATE 5-7 CRANWOOD STREET LONDON UNITED KINGDOM EC1V 9EE |
2013-12-07 |
insert address SUITE 4 SCIENCE VILLAGE CHESTERFORD RESEARCH PARK CAMBRIDGE CAMBRIDGESHIRE CB10 1XL |
2013-12-07 |
update accounts_next_due_date 2015-04-26 => 2015-01-31 |
2013-12-07 |
update company_category Private Limited Company => Public Limited Company |
2013-12-07 |
update name CELLULAC LIMITED => CELLULAC PLC |
2013-12-07 |
update registered_address |
2013-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE
UNITED KINGDOM |
2013-11-25 |
update statutory_documents SUB-DIVISION 20/11/2013 |
2013-11-25 |
update statutory_documents 20/11/13 STATEMENT OF CAPITAL GBP 150000.00 |
2013-11-25 |
update statutory_documents SUB-DIVISION
20/11/13 |
2013-11-20 |
update statutory_documents AUDITORS' REPORT |
2013-11-20 |
update statutory_documents AUDITORS' STATEMENT |
2013-11-20 |
update statutory_documents BALANCE SHEET |
2013-11-20 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2013-11-20 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2013-11-20 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:20/11/2013 |
2013-11-20 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S) |
2013-10-26 |
delete phone +353 (0)91 766582 |
2013-10-26 |
insert phone +353 (0)91 766656 |
2013-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JAMES BRANDON / 29/07/2013 |
2013-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JAMES BRANDON / 29/07/2013 |
2013-07-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLBEST NOMINEES LIMITED |