Advanced company searchLink opens in new window

CLINICA FIORE LTD

Company number 07305000

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)
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
31 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
15 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with updates
29 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 6 July 2020 with updates
18 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 6 July 2019 with updates
10 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
24 Jul 2018 PSC04 Change of details for Mr Flavio Refrigeri as a person with significant control on 14 September 2017
24 Jul 2018 CH01 Director's details changed for Mr Flavio Refrigeri on 14 September 2017
24 Jul 2018 PSC04 Change of details for Mr Flavio Refrigeri as a person with significant control on 14 September 2017
24 Jul 2018 CH01 Director's details changed for Mr Flavio Refrigeri on 14 September 2017
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 6 July 2017 with updates
15 Sep 2017 PSC04 Change of details for Mr Flavio Refrigeri as a person with significant control on 5 July 2017
15 Sep 2017 PSC07 Cessation of Colum Campion as a person with significant control on 5 July 2017
19 Jul 2017 AD01 Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 19 July 2017
18 Jul 2017 AD01 Registered office address changed from Ascentia House Lyndhurst Road Ascot Berkshire SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 18 July 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016