Advanced company searchLink opens in new window

CELADON PHARMA LTD

Company number 11549833

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)
14 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
22 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
03 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
21 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
05 May 2021 PSC05 Change of details for Vertigrow Technology Limited as a person with significant control on 1 May 2021
05 May 2021 CH01 Director's details changed for Mr Paul Allen on 1 May 2021
05 May 2021 PSC07 Cessation of Paul Allen as a person with significant control on 1 January 2020
03 Mar 2021 AD01 Registered office address changed from 165 Fleet Street London EC4A 2DY England to 32-33 Cowcross Street London EC1M 6DF on 3 March 2021
21 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with updates
21 Oct 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 165 Fleet Street London EC4A 2DY on 21 October 2020
21 Oct 2020 PSC02 Notification of Vertigrow Technology Limited as a person with significant control on 1 January 2020
21 Oct 2020 AP01 Appointment of Mr James Short as a director on 1 October 2020
29 May 2020 AA Micro company accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
13 Sep 2019 CH01 Director's details changed for Mr Paul Allen on 13 September 2019
13 Sep 2019 AD01 Registered office address changed from 3 Tyberry Close Shirley Solihull B90 2PG United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 13 September 2019
12 Sep 2019 PSC04 Change of details for Mr Paul Allen as a person with significant control on 12 September 2019
12 Sep 2019 CH01 Director's details changed for Mr Paul Allen on 12 September 2019
12 Sep 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 3 Tyberry Close Shirley Solihull B90 2PG on 12 September 2019