CELLULAC LIMITED - History of Changes


DateDescription
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