F2 CLINICAL LIMITED

Dalton House Dalton House, London, SW19 2RR
StatusACTIVE
Company No.05916269
CategoryPrivate Limited Company
Incorporated25 Aug 2006
Age17 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

F2 CLINICAL LIMITED is an active private limited company with number 05916269. It was incorporated 17 years, 9 months, 7 days ago, on 25 August 2006. The company address is Dalton House Dalton House, London, SW19 2RR.



Company Fillings

Appoint person director company with name date

Date: 12 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua David Elvyn Fowler

Appointment date: 2024-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-19

Psc name: Dr Heather Louise Fowler

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Dr Heather Louise Fowler

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Elvyn David Fowler

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Apr 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-01

Capital : 110 GBP

Documents

View document PDF

Capital name of class of shares

Date: 08 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Address

Type: AD01

Old address: 97 Junction Road Bolton BL3 4NF United Kingdom

Change date: 2013-03-11

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2013

Action Date: 09 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-09

Officer name: Elvyn David Fowler

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2013

Action Date: 09 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Heather Louise Fowler

Change date: 2013-03-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2013

Action Date: 09 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elvyn David Fowler

Change date: 2013-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elvyn David Fowler

Change date: 2012-09-26

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Heather Louise Fowler

Change date: 2012-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elvyn David Fowler

Change date: 2012-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-25

Old address: 13 the Oaks West Byfleet Surrey KT14 6RL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Dr Heather Louise Fowler

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elvyn David Fowler

Change date: 2010-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / elvyn fowler / 01/01/2009

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/08/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 19/09/07 from: 1 high street, horsell woking surrey GU21 4XA

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVELAND MEDICO-LEGAL SERVICES LIMITED

15 WELLFIELD GARDENS,SURREY,SM5 4EA

Number:03734905
Status:ACTIVE
Category:Private Limited Company

COUNTRY LODGE NURSING HOME LIMITED

COUNTRY LODGE NURSING HOME,WORTHING,BN13 3EX

Number:04229587
Status:ACTIVE
Category:Private Limited Company

N.A.R SOLUTIONS LTD

25 WELLINGTON STREET,BARNSLEY,S70 1SW

Number:11506552
Status:ACTIVE
Category:Private Limited Company

S.A.R. TRANSPORT LTD

68 RINGWOOD,BRACKNELL,RG12 8YQ

Number:07845005
Status:LIQUIDATION
Category:Private Limited Company

THE MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL

1020 ESKDALE ROAD,WOKINGHAM,RG41 5TS

Number:03888251
Status:LIQUIDATION
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE RICHARDSONS HOLDING GROUP LIMITED

1 EARL STREET,NORTHAMPTONSHIRE,NN1 3AU

Number:01362536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source