Advanced company searchLink opens in new window

CELIXIR LIMITED

Company number 10541091

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)
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
01 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-registration 22/01/2021
15 Aug 2023 MA Memorandum and Articles of Association
10 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
13 Jun 2022 AA Accounts for a small company made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
16 May 2022 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 62,304.32
28 Aug 2021 AA Full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
29 Mar 2021 AA01 Current accounting period shortened from 31 July 2021 to 31 March 2021
24 Feb 2021 AA Group of companies' accounts made up to 31 July 2020
18 Feb 2021 TM01 Termination of appointment of Fiona Elizabeth Murray as a director on 19 November 2020
17 Feb 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Feb 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
17 Feb 2021 RR02 Re-registration from a public company to a private limited company
17 Feb 2021 MAR Re-registration of Memorandum and Articles
07 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with updates
01 Jun 2020 TM01 Termination of appointment of Gary Paul Pisano as a director on 27 May 2020
05 May 2020 SH01 Statement of capital following an allotment of shares on 16 April 2020
  • GBP 62,239.87
05 Feb 2020 AA Group of companies' accounts made up to 31 July 2019
09 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 June 2018
  • GBP 61,189.09
07 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with updates
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 61,780.95
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 62,161.12
15 Apr 2019 AP03 Appointment of Mr Trevor Ajan Reginald as a secretary on 2 April 2019