F2 CLINICAL LIMITED
Status | ACTIVE |
Company No. | 05916269 |
Category | Private Limited Company |
Incorporated | 25 Aug 2006 |
Age | 17 years, 9 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 25 Apr 2016
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 14 Apr 2016
Action Date: 01 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-01
Capital : 110 GBP
Documents
Capital name of class of shares
Date: 08 Apr 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/09; full list of members
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / elvyn fowler / 01/01/2009
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
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
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/08/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 19 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 31/12/07
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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 |
25 WELLINGTON STREET,BARNSLEY,S70 1SW
Number: | 11506552 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |