Advanced company searchLink opens in new window

CLINICAL CUBE LIMITED

Company number 08731841

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)
17 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
06 Sep 2023 AA Full accounts made up to 31 December 2022
02 Jun 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
06 Sep 2022 AA Full accounts made up to 31 December 2021
31 Aug 2022 MR04 Satisfaction of charge 087318410002 in full
26 Aug 2022 MR01 Registration of charge 087318410003, created on 23 August 2022
27 May 2022 TM01 Termination of appointment of Padraic Dempsey as a director on 20 May 2022
27 May 2022 AP01 Appointment of Ms Siobhán Taaffe as a director on 20 May 2022
26 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
07 Oct 2021 CH01 Director's details changed for Mr Padraic Dempsey on 7 October 2021
02 Oct 2021 AA Full accounts made up to 31 December 2020
17 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with updates
08 Oct 2020 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
08 Oct 2020 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
28 Aug 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 MR04 Satisfaction of charge 087318410001 in full
10 Jul 2020 MR01 Registration of charge 087318410002, created on 2 July 2020
29 Jun 2020 TM01 Termination of appointment of Peter Martin Watts as a director on 24 February 2020
23 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
23 Oct 2019 AA Accounts for a small company made up to 31 December 2018
15 May 2019 TM02 Termination of appointment of Robert Hanratty as a secretary on 1 May 2019
26 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
28 Aug 2018 MR01 Registration of charge 087318410001, created on 20 August 2018