(CERTNM) Company name changed clinidirect LIMITEDcertificate issued on 21/11/23
filed on: 21st, November 2023
| change of name
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079575720004, created on 28th September 2023
filed on: 4th, October 2023
| mortgage
|
Free Download
(46 pages)
|
(AA) Full accounts for the period ending 31st March 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(32 pages)
|
(MR04) Satisfaction of charge 079575720003 in full
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079575720003, created on 30th August 2022
filed on: 2nd, September 2022
| mortgage
|
Free Download
(46 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 17th, June 2022
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(33 pages)
|
(MR04) Satisfaction of charge 079575720002 in full
filed on: 20th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Qualitas House 100 Elmgrove Road Harrow Middlesex HA1 2RW on 5th February 2021 to 1 Blackmoor Lane Croxley Park Watford Hertfordshire WD18 8GA
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 079575720002, created on 25th September 2018
filed on: 2nd, October 2018
| mortgage
|
Free Download
(45 pages)
|
(TM01) Director's appointment terminated on 17th August 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, August 2018
| resolution
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 22nd June 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd June 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd June 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st April 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th February 2018
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th November 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 079575720001 in full
filed on: 12th, October 2015
| mortgage
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 13th May 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th May 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th May 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 18th, June 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th April 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 13th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th April 2015: 1000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 17th March 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th November 2014 to 31st March 2015
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 079575720001
filed on: 4th, February 2014
| mortgage
|
Free Download
(29 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 15th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th November 2012
filed on: 16th, October 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 2nd January 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st March 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Qualitas House 100 Elmgrove Road Harrow Middlesex HA1 2RW United Kingdom on 13th March 2013
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 11 Crystal Way Elmgrove Road Harrow Middlesex HA1 2HP England on 12th March 2013
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd January 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(40 pages)
|