Advanced company searchLink opens in new window

WIDECELLS INTERNATIONAL LIMITED

Company number 08150010

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2020 AA Full accounts made up to 30 June 2019
13 Jul 2020 TM02 Termination of appointment of Paul David Rooney as a secretary on 31 January 2020
04 Mar 2020 AP04 Appointment of Msp Corporate Services Limited as a secretary on 1 February 2020
10 Nov 2019 AD01 Registered office address changed from , Mappin House Winsley Street, Fitzrovia, London, England to PO Box 4385 Cardiff CF14 8LH on 10 November 2019
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
28 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
22 Aug 2019 AD01 Registered office address changed from , Mappin House Winsley Street, Fitzrovia, London, W1A 1AE, England to PO Box 4385 Cardiff CF14 8LH on 22 August 2019
21 Aug 2019 AD01 Registered office address changed from , Core Technology Facility 46 Grafton Street, Manchester, M13 9NT, England to PO Box 4385 Cardiff CF14 8LH on 21 August 2019
20 Aug 2019 AP01 Appointment of Mr Samuel Ohene Asante Regan as a director on 20 August 2019
20 Aug 2019 AP01 Appointment of Mr Matthew Joseph Vincent as a director on 20 August 2019
24 May 2019 TM01 Termination of appointment of Jeremy Simon Lea as a director on 24 May 2019
24 May 2019 TM01 Termination of appointment of Joao Goncalves Andrade as a director on 24 May 2019
15 Apr 2019 AP01 Appointment of Mr Ricardo Jorge Silva Miranda Pires as a director on 9 April 2019
15 Apr 2019 TM01 Termination of appointment of Peter Hollands as a director on 9 April 2019
18 Dec 2018 AP03 Appointment of Paul David Rooney as a secretary on 17 December 2018
17 Dec 2018 CH01 Director's details changed for Dr Peter Hollands on 17 December 2018
17 Dec 2018 AP01 Appointment of Dr Jeremy Simon Lea as a director on 17 December 2018
17 Dec 2018 TM01 Termination of appointment of David Vernon Bridgland as a director on 17 December 2018
17 Dec 2018 TM02 Termination of appointment of David Vernon Bridgland as a secretary on 17 December 2018
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
17 Jul 2018 TM01 Termination of appointment of Joao Carlos Martins Loureiro Lopes Gil as a director on 9 July 2018
17 Jul 2018 TM01 Termination of appointment of Marilyn Margaret Orcharton as a director on 9 July 2018
02 Jul 2018 TM01 Termination of appointment of Richard Graham Hine as a director on 28 June 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016