KLINITRIAL HOLDINGS LIMITED

Fawley House 2 Regatta Place Fawley House 2 Regatta Place, Bourne End, SL8 5TD, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.08820360
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

KLINITRIAL HOLDINGS LIMITED is an active private limited company with number 08820360. It was incorporated 10 years, 5 months, 26 days ago, on 19 December 2013. The company address is Fawley House 2 Regatta Place Fawley House 2 Regatta Place, Bourne End, SL8 5TD, Buckinghamshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088203600001

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2022

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Davinder Singh Pal Singh Toor

Change date: 2013-12-19

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Davinder Pal Singh Toor

Change date: 2022-03-15

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-25

Psc name: Mr Davinder Pal Singh Toor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Address

Type: AD01

New address: Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD

Change date: 2021-10-31

Old address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Davinder Pal Singh Toor

Change date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Davinder Pal Singh Toor

Change date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-12

Old address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET

New address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Capital cancellation shares

Date: 27 Sep 2016

Action Date: 19 Jul 2016

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2016-07-19

Documents

View document PDF

Capital cancellation shares

Date: 18 Sep 2016

Action Date: 19 Jul 2016

Category: Capital

Type: SH06

Date: 2016-07-19

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Aug 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-19

Officer name: Balbir Singh Sewak

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088203600001

Charge creation date: 2016-06-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Charanjit Kaur Taneja

Appointment date: 2016-05-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-02

Officer name: Mr Davinder Pal Singh Toor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-28

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURTON PLACE PROPERTIES (A) LIMITED

21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:04871514
Status:ACTIVE
Category:Private Limited Company

EAST MIDLANDS RENEWABLE ENERGY LTD

FESTIVAL WAY FESTIVAL PARK,STOKE-ON-TRENT,ST1 5BB

Number:05492915
Status:LIQUIDATION
Category:Private Limited Company

FISH & TIPS LIMITED

LOWER GROUND FLOOR FLAT 32,EASTBOURNE,BN21 4PX

Number:09991407
Status:ACTIVE
Category:Private Limited Company

HARDWICK DEVELOPMENT LTD

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:03829255
Status:ACTIVE
Category:Private Limited Company

MANTRA CAPITAL HOLDINGS LTD

3RD FLOOR,LONDON,SE1 1XF

Number:11510075
Status:ACTIVE
Category:Private Limited Company

OAK CREDIT & FINANCE LTD

WENTWORH HOUSE 122 NEW ROAD SIDE,LEEDS,LS18 4QB

Number:04131969
Status:LIQUIDATION
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