CLINICAL TRANSPARENCY LIMITED
Status | ACTIVE |
Company No. | 07916060 |
Category | Private Limited Company |
Incorporated | 19 Jan 2012 |
Age | 12 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CLINICAL TRANSPARENCY LIMITED is an active private limited company with number 07916060. It was incorporated 12 years, 4 months, 13 days ago, on 19 January 2012. The company address is 84 Fawcett Road, Southsea, PO4 0DH, Hampshire.
Company Fillings
Accounts with accounts type dormant
Date: 10 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type dormant
Date: 26 May 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 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type dormant
Date: 09 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Change to a person with significant control
Date: 02 Dec 2021
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-24
Psc name: Mr Jonathan Roger Field
Documents
Change person director company with change date
Date: 02 Dec 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Roger Field
Change date: 2021-06-24
Documents
Accounts with accounts type dormant
Date: 18 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type dormant
Date: 01 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type dormant
Date: 13 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Change to a person with significant control
Date: 04 Jan 2019
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-26
Psc name: Mr Jonathan Roger Field
Documents
Change person director company with change date
Date: 04 Jan 2019
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-26
Officer name: Mr Jonathan Roger Field
Documents
Accounts with accounts type dormant
Date: 17 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Change to a person with significant control
Date: 16 Jan 2018
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-06
Psc name: Mr Jonathan Roger Field
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-14
Officer name: Mr Jonathan Field
Documents
Termination director company with name termination date
Date: 29 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Mark Nicolai Karstoft Christensen
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Address
Type: AD01
Old address: 2 Charles Street Petersfield Hampshire GU32 3EH
Change date: 2016-07-14
New address: 84 Fawcett Road Southsea Hampshire PO4 0DH
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 14 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Nicolai Karstoft Christensen
Change date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Change person director company with change date
Date: 12 Jan 2015
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-25
Officer name: Mr Mark Nicolai Karstoft Christensen
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2013-09-11
Documents
Change account reference date company previous extended
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Change person director company with change date
Date: 13 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Nicolai Karstoft Christensen
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 13 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Field
Change date: 2013-01-01
Documents
Some Companies
C/O PATTERSON JONES & EVANS,LAMPETER, CEREDIGION,SA48 7DY
Number: | 05088455 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH 249,ASHTON-UNDER-LYNE,OL6 7AT
Number: | 06764191 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
K. STRAKER ELECTRICAL & EXCITATION SOLUTIONS LTD
32 BEDEBURN ROAD,NEWCASTLE - UPON - TYNE,NE5 4JN
Number: | 11757241 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 11947805 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 MERTON HALL ROAD,LONDON,SW19 3PZ
Number: | 11035371 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 WHITECHAPEL ROAD,LONDON,E1 1DU
Number: | 09657782 |
Status: | ACTIVE |
Category: | Private Limited Company |