CLINITECH MEDICAL LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.09316237
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

CLINITECH MEDICAL LTD is an active private limited company with number 09316237. It was incorporated 9 years, 6 months, 28 days ago, on 18 November 2014. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Docking

Change date: 2022-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-01

Psc name: Katie Mahoney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-09

New address: 124 City Road London EC1V 2NX

Old address: 124 City Road City Road London EC1V 2NX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-09

New address: 124 City Road City Road London EC1V 2NX

Old address: Kemp House 152 - 160 City Road London EC1V 2NX England

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 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 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 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: 28 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 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: 10 Dec 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Docking

Notification date: 2018-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katie Mahoney

Cessation date: 2018-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Old address: 140 Broadwater Crescent Stevenage Hertfordshire SG2 8EP

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Change date: 2017-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katie Mahoney

Notification date: 2017-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-04

Officer name: Ms Katie Mahoney

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-04

Psc name: Christopher Paul Docking

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Docking

Change date: 2017-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Docking

Change date: 2017-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katie Mahoney

Change date: 2017-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-09

Officer name: Ms Kate Mahoney

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-09

Officer name: Mr Christopher Paul Docking

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Mahoney

Appointment date: 2015-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-10

Officer name: Christopher Docking

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Docking

Change date: 2015-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: 140 Broadwater Crescent Stevenage Hertfordshire SG2 8EP

Old address: Kemp House 152 City Road London EC1V 2NX England

Change date: 2015-11-11

Documents

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BH2 CHARLIE'S LTD

21 EXETER ROAD,BOURNEMOUTH,BH2 5AF

Number:11215991
Status:ACTIVE
Category:Private Limited Company

FRY'S NURSERY LIMITED

FRYS NURSERY,PLYMOUTH,PL9 8AT

Number:04263576
Status:ACTIVE
Category:Private Limited Company

KERDOS VENTURES SOLAR ONE LIMITED

40-44 NEWMAN STREET,LONDON,W1T 1QD

Number:11117117
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MERROW ASSET MANAGEMENT LIMITED

14 PILGRIMS WAY,REIGATE,RH2 9LG

Number:07822136
Status:ACTIVE
Category:Private Limited Company

MSL ECO LIMITED

95 CHURCH ROAD,BIRMINGHAM,B24 9BE

Number:10559176
Status:ACTIVE
Category:Private Limited Company

PROPERTYPAL LIMITED

UNIT 2D JENNYMOUNT BUSINESS PARK,BELFAST,BT15 3HN

Number:NI622323
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