Advanced company searchLink opens in new window

CLINICALL LTD

Company number 09109888

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)
15 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
08 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
06 Jul 2023 PSC01 Notification of Sarfraz Khan as a person with significant control on 1 July 2016
06 Jul 2023 PSC07 Cessation of Sarfraz Khan as a person with significant control on 6 July 2023
05 Jul 2023 PSC04 Change of details for Mr Sarfraz Khan as a person with significant control on 5 July 2023
11 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
07 Dec 2021 AD01 Registered office address changed from Suite 405 Daisyfield Business Centre, Appleby St, Blackburn Lancashire BB1 3BL United Kingdom to Suite 402 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL on 7 December 2021
28 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
08 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
08 Sep 2020 AD01 Registered office address changed from Suite 406B Daisyfield Business Cent Appleby St Blackburn Lancashire BB1 3BL England to Suite 405 Daisyfield Business Centre, Appleby St, Blackburn Lancashire BB1 3BL on 8 September 2020
27 May 2020 TM01 Termination of appointment of Faisal Kibria Janjua as a director on 27 May 2020
08 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
28 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2019 PSC04 Change of details for Mr Sarfraz Khan as a person with significant control on 9 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Sarfraz Khan on 9 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Faisal Kibria Janjua on 9 August 2019
09 Aug 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 406B Daisyfield Business Cent Appleby St Blackburn Lancashire BB1 3BL on 9 August 2019
27 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
24 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 31 July 2017