Advanced company searchLink opens in new window

CLEAN CELL TECHNOLOGIES LTD

Company number 12270711

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)
04 Mar 2024 SH02 Sub-division of shares on 26 February 2024
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 700
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 1,000
03 Mar 2024 MA Memorandum and Articles of Association
03 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
22 Sep 2023 AD01 Registered office address changed from 13 Orchard Street Bristol BS1 5EH England to 8 Wilton Place London SW1X 8RH on 22 September 2023
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
19 Dec 2022 CERTNM Company name changed auxilium energy uk LTD\certificate issued on 19/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-16
17 Dec 2022 AD01 Registered office address changed from Broad Quay House 6th Floor Broad Quay Prince Street Bristol BS1 4DJ England to 13 Orchard Street Bristol BS1 5EH on 17 December 2022
28 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
19 Oct 2021 AA01 Current accounting period extended from 30 November 2020 to 31 October 2021
16 Aug 2021 AA01 Previous accounting period shortened from 31 October 2021 to 30 November 2020
16 Aug 2021 TM01 Termination of appointment of Karen Arlene Thomas as a director on 16 August 2021
26 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
14 Apr 2021 TM01 Termination of appointment of Nicholas James Clark as a director on 14 April 2021
30 Mar 2021 AD01 Registered office address changed from 18 William Close Banbury Oxfordshire OX16 0UE United Kingdom to Broad Quay House 6th Floor Broad Quay Prince Street Bristol BS1 4DJ on 30 March 2021
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 100
16 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16
26 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
14 Oct 2020 AP01 Appointment of Mr Nicholas James Clark as a director on 14 October 2020
11 Feb 2020 AP01 Appointment of Ms. Alena Klenotova as a director on 11 February 2020