Advanced company searchLink opens in new window

CLINICENTA LIMITED

Company number 05325813

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)
19 Dec 2018 TM02 Termination of appointment of Anne Catherine Ramsay as a secretary on 19 December 2018
03 Oct 2018 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Plc as a person with significant control on 1 October 2018
12 Sep 2018 TM02 Termination of appointment of Jane Elizabeth Mackreth as a secretary on 31 August 2018
01 Aug 2018 TM01 Termination of appointment of Daniel Easthope as a director on 30 July 2018
24 Jul 2018 COCOMP Order of court to wind up
27 Jun 2018 CH03 Secretary's details changed for Anne Catherine Ramsay on 25 June 2018
27 Jun 2018 CH03 Secretary's details changed for Jane Elizabeth Mackreth on 25 June 2018
15 Feb 2018 TM01 Termination of appointment of Matthew Richard Derrett as a director on 2 February 2018
09 Jan 2018 CH03 Secretary's details changed for Anne Catherine Ramsay on 8 January 2018
09 Jan 2018 CH03 Secretary's details changed for Jane Elizabeth Mackreth on 8 January 2018
08 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
27 Nov 2017 CH01 Director's details changed for Daniel Easthope on 20 November 2017
09 Nov 2017 AP01 Appointment of Daniel Easthope as a director on 31 October 2017
09 Nov 2017 AP01 Appointment of Matthew Richard Derrett as a director on 31 October 2017
09 Nov 2017 TM01 Termination of appointment of Michael Charles Hobbs as a director on 31 October 2017
07 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jan 2017 TM01 Termination of appointment of Alan Hayward as a director on 6 January 2017
09 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
13 Oct 2015 AA Full accounts made up to 31 December 2014
29 Sep 2015 AP01 Appointment of Mr Alan Hayward as a director on 28 September 2015