CELLOGLAS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2023-12-30 => 2023-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-07 update num_mort_charges 5 => 6
2022-08-07 update num_mort_outstanding 3 => 4
2022-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067808470006
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CHARLES CLAYTON / 01/06/2021
2021-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STUART GILLGRASS / 01/06/2021
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STUART GILLGRASS / 01/06/2020
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2019-06-17 update statutory_documents DIRECTOR APPOINTED MR IAN SAMUEL FERGUSSON
2019-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CHARLES CLAYTON / 22/02/2019
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-01-11 update statutory_documents SOLVENCY STATEMENT DATED 22/12/17
2018-01-11 update statutory_documents REDUCE ISSUED CAPITAL 22/12/2017
2018-01-11 update statutory_documents 11/01/18 STATEMENT OF CAPITAL GBP 100.00
2018-01-11 update statutory_documents STATEMENT BY DIRECTORS
2017-12-07 update num_mort_outstanding 4 => 3
2017-12-07 update num_mort_satisfied 1 => 2
2017-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-07 update num_mort_charges 4 => 5
2017-11-07 update num_mort_outstanding 3 => 4
2017-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067808470005
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-07 update num_mort_charges 3 => 4
2017-08-07 update num_mort_outstanding 2 => 3
2017-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067808470004
2017-07-07 update num_mort_charges 2 => 3
2017-07-07 update num_mort_satisfied 0 => 1
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPSR LIMITED
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-19 update statutory_documents DIRECTOR APPOINTED MR RICHARD ERIC PINKNEY
2017-06-19 update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILLIAM MIDDLETON
2017-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HANSON
2017-06-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067808470003
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07 delete sic_code 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
2016-07-07 delete sic_code 20302 - Manufacture of printing ink
2016-07-07 insert sic_code 17290 - Manufacture of other articles of paper and paperboard n.e.c.
2016-07-07 insert sic_code 18140 - Binding and related services
2016-07-07 update returns_last_madeup_date 2015-12-29 => 2016-06-15
2016-07-07 update returns_next_due_date 2017-01-26 => 2017-07-13
2016-06-15 update statutory_documents 15/06/16 FULL LIST
2016-03-08 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-03-08 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-02-08 update statutory_documents 29/12/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-02-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-02-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-01-06 update statutory_documents 29/12/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-02-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-01-22 update statutory_documents 29/12/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-24 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-15 update statutory_documents 29/12/12 FULL LIST
2012-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 743-REG DEB
2012-03-14 update statutory_documents 29/12/11 FULL LIST
2011-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT 12 A EXETER WAY THEALE COMMERCIAL ESTATE READING BERKSHIRE RG7 4PF UNITED KINGDOM
2011-03-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2011-03-17 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 358-REC OF RES ETC
2011-03-17 update statutory_documents 29/12/10 FULL LIST
2010-10-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-13 update statutory_documents 10/09/10 STATEMENT OF CAPITAL GBP 400100.00
2010-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10 update statutory_documents SAIL ADDRESS CREATED
2010-03-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2010-03-10 update statutory_documents 29/12/09 FULL LIST
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CHARLES CLAYTON / 29/12/2009
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES STUART GILLGRASS / 29/12/2009
2009-10-22 update statutory_documents ADOPT ARTICLES
2009-10-22 update statutory_documents 06/10/09 STATEMENT OF CAPITAL GBP 400000.02
2009-03-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-20 update statutory_documents COMPANY NAME CHANGED NEWCELLOCO LIMITED CERTIFICATE ISSUED ON 20/03/09
2009-03-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-10 update statutory_documents DIRECTOR APPOINTED RICHARD JAMES STUART GILLGRASS
2009-01-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION