Advanced company searchLink opens in new window

CLINIDA CARE LIMITED

Company number 01774454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 AA Micro company accounts made up to 31 December 2023
05 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
01 Apr 2023 AA Micro company accounts made up to 31 December 2022
27 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 December 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
05 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
12 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2020 AD01 Registered office address changed from Mamsey House Priest Street Williton Taunton Somerset TA4 4NJ to Three Trees Cottage Old Cleeve House Old Cleeve Minehead TA24 6HJ on 15 July 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
15 Oct 2019 MR04 Satisfaction of charge 8 in full
15 Oct 2019 MR04 Satisfaction of charge 7 in full
26 Jun 2019 MR04 Satisfaction of charge 9 in full
14 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
15 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
02 May 2018 TM02 Termination of appointment of Nigel James Halliday as a secretary on 2 May 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
11 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
06 Mar 2018 SH06 Cancellation of shares. Statement of capital on 18 January 2018
  • GBP 2,510
06 Mar 2018 SH03 Purchase of own shares.
26 Jan 2018 TM01 Termination of appointment of William Cudmore as a director on 26 January 2018
10 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with no updates