Advanced company searchLink opens in new window

CLEWS MEDICAL LIMITED

Company number 04415777

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)
30 Mar 2024 AA Micro company accounts made up to 29 March 2023
30 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
19 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 30 March 2022
17 Apr 2023 AD01 Registered office address changed from 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 17 April 2023
31 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
15 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
25 Nov 2021 TM01 Termination of appointment of Elizabeth Ann Crocker as a director on 11 November 2021
02 Nov 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Feb 2021 AD01 Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA England to 31 Chertsey Street Guildford Surrey GU1 4HD on 1 February 2021
14 Jan 2021 TM02 Termination of appointment of Peter Edward Duboff as a secretary on 13 January 2021
01 Dec 2020 TM02 Termination of appointment of Jill Ross as a secretary on 26 November 2020
26 Nov 2020 AP03 Appointment of Mr Peter Edward Duboff as a secretary on 26 November 2020
23 Sep 2020 AD01 Registered office address changed from 2 Yate Lane Oxenhope Keighley BD22 9HL England to Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 23 September 2020
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
21 Jul 2020 AP01 Appointment of Ms Elizabeth Ann Crocker as a director on 20 July 2020
19 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-17
04 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
06 Jun 2018 AD01 Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA to 2 Yate Lane Oxenhope Keighley BD22 9HL on 6 June 2018