CS01 |
Confirmation statement with updates Wednesday 31st January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed cliniclear LTDcertificate issued on 24/03/23
filed on: 24th, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 31st January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Monday 15th January 2018
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Tuesday 5th February 2019 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th February 2019
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 19th November 2018
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th November 2018 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st January 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th January 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 31st January 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 16th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th May 2015
filed on: 7th, October 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 31st January 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 6 8 Ivyhouse Lane Hastings East Sussex TN35 4NN England to 6 8 Brook Way Ivyhouse Lane Hastings East Sussex TN35 4NN on Wednesday 29th April 2015
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st February 2014 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
TM02 |
Secretary appointment termination on Saturday 1st February 2014
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER to Unit 6 8 Ivyhouse Lane Hastings East Sussex TN35 4NN on Wednesday 18th February 2015
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 31st January 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 11th February 2014
capital
|
|
AP01 |
New director appointment on Tuesday 3rd December 2013.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 24th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 31st January 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 28th, October 2012
| accounts
|
Free Download
(4 pages)
|
AP03 |
On Tuesday 31st January 2012 - new secretary appointed
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 31st January 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 2nd February 2011 director's details were changed
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th May 2011
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th May 2011.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th May 2011.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2011
| incorporation
|
Free Download
(18 pages)
|