Accounts. Accounts type audit exemption subsiduary. |
2023-12-31 |
View Report |
Accounts. Legacy. |
2023-12-31 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2023-12-31 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-18 |
View Report |
Officers. Appointment date: 2023-04-10. Officer name: Mr Jon Williams. |
2023-06-20 |
View Report |
Address. New address: Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP. Old address: 31 Old Nichol Street London E2 7HR England. Change date: 2023-04-25. |
2023-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-13 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-11-25 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. |
2022-11-25 |
View Report |
Accounts. Legacy. |
2022-11-11 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. |
2022-10-26 |
View Report |
Address. Old address: Queens House 8-9 Queen Street London EC4N 1SP England. Change date: 2022-09-13. New address: 31 Old Nichol Street London E2 7HR. |
2022-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-17 |
View Report |
Officers. Officer name: Mark Scott. Termination date: 2022-01-01. |
2022-01-17 |
View Report |
Accounts. Accounts type small. |
2022-01-06 |
View Report |
Incorporation. Memorandum articles. |
2021-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-24 |
View Report |
Persons with significant control. Change date: 2020-09-23. Psc name: Cello Health Plc. |
2020-12-24 |
View Report |
Mortgage. Charge number: 034739400009. |
2020-12-17 |
View Report |
Resolution. Description: Resolutions. |
2020-11-17 |
View Report |
Officers. Officer name: Lee James Powney. Termination date: 2020-10-01. |
2020-11-09 |
View Report |
Mortgage. Charge creation date: 2020-10-27. Charge number: 034739400010. |
2020-10-29 |
View Report |
Accounts. Accounts type small. |
2020-10-13 |
View Report |
Address. New address: Queens House 8-9 Queen Street London EC4N 1SP. Old address: 31 Old Nichol Street London E2 7HR England. Change date: 2020-02-10. |
2020-02-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-10 |
View Report |
Persons with significant control. Cessation date: 2019-12-05. Psc name: Cello Signal Limited. |
2019-12-05 |
View Report |
Persons with significant control. Change date: 2018-06-06. Psc name: Cello Group Plc. |
2019-12-05 |
View Report |
Accounts. Accounts type small. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-10 |
View Report |
Address. Old address: 11-13 Charterhouse Buildings London EC1M 7AP. New address: 31 Old Nichol Street London E2 7HR. Change date: 2018-11-22. |
2018-11-22 |
View Report |
Accounts. Accounts type small. |
2018-09-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-14 |
View Report |
Mortgage. Charge creation date: 2017-11-30. Charge number: 034739400009. |
2017-12-05 |
View Report |
Change of constitution. Statement of companys objects. |
2017-11-29 |
View Report |
Resolution. Description: Resolutions. |
2017-10-27 |
View Report |
Accounts. Accounts type full. |
2017-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-08 |
View Report |
Accounts. Accounts type dormant. |
2016-09-28 |
View Report |
Officers. Officer name: Mr Mark Bentley. Change date: 2016-08-30. |
2016-08-30 |
View Report |
Officers. Change date: 2016-08-30. Officer name: Mr Mark Scott. |
2016-08-30 |
View Report |
Capital. Date: 2015-09-25. |
2016-03-02 |
View Report |
Officers. Appointment date: 2015-09-25. Officer name: Mr Lee James Powney. |
2016-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-23 |
View Report |
Address. Change date: 2015-11-12. Old address: St James House St James Square Cheltenham Gloucestershire GL50 3PR. New address: 11-13 Charterhouse Buildings London EC1M 7AP. |
2015-11-12 |
View Report |
Accounts. Accounts type dormant. |
2015-10-05 |
View Report |
Change of name. Description: Company name changed human consulting LIMITED\certificate issued on 18/12/14. |
2014-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-17 |
View Report |
Accounts. Accounts type dormant. |
2014-10-06 |
View Report |
Officers. Officer name: Nicholas Thomas. |
2014-05-23 |
View Report |