(AD01) Registered office address changed from Bellingham House 2 Huntingdon Street St Neots Cambridgeshire PE19 1BG United Kingdom to Montague Place Quayside Chatham Maritime Chatham, Kent ME4 4QU on 2023-10-18
filed on: 18th, October 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 6th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-03-31
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 7th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-03-31
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sanford House 5 Medwin Walk Horsham West Sussex RH12 1AG to Bellingham House 2 Huntingdon Street St Neots Cambridgeshire PE19 1BG on 2021-10-29
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-03-31
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 6th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-03-31
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-26
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-11-04
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-04-01
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-31
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-31
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 2nd, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-03-31
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2017-04-05 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 12th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-03-31 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-04-06: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 16th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-31 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-07-10
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-03-31 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2014-04-17
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-04-16: 100.00 GBP
filed on: 17th, April 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2014-06-30 to 2014-03-31
filed on: 16th, April 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed clinicology LTD.certificate issued on 09/04/14
filed on: 9th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2014-04-08
change of name
|
|
(TM01) Director appointment termination date: 2014-04-08
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Pondfield Road Rudgwick Horsham West Sussex RH12 3EN England on 2014-03-20
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|