Advanced company searchLink opens in new window

ONCLINICALL LIMITED

Company number 11302764

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)
11 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
02 Jan 2021 AA Micro company accounts made up to 31 March 2020
12 May 2020 TM02 Termination of appointment of Ryan Mundy Limited as a secretary on 12 May 2020
17 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
15 Apr 2020 CH01 Director's details changed for Ms Patricia Kathleen Chesney on 10 April 2020
15 Apr 2020 PSC04 Change of details for Ms Patricia Kathleen Chesney as a person with significant control on 10 April 2020
15 Apr 2020 TM01 Termination of appointment of Charlotte Michelle Huxtable-Whyte as a director on 10 April 2020
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Aug 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
22 Apr 2019 PSC04 Change of details for Ms Patricia Kathleen Chesney as a person with significant control on 22 April 2019
22 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
14 Dec 2018 AD01 Registered office address changed from 1 Vestry Court Vestry Road Street BA16 0HY England to 1 Vestry Court Vestry Road Street BA16 0HY on 14 December 2018
14 Dec 2018 AD01 Registered office address changed from 23 High Street Cam Dursley GL11 5LA United Kingdom to 1 Vestry Court Vestry Road Street BA16 0HY on 14 December 2018
13 Dec 2018 TM02 Termination of appointment of Ryan Andrew Mundy as a secretary on 1 December 2018
13 Dec 2018 AP04 Appointment of Ryan Mundy Limited as a secretary on 1 December 2018
12 Dec 2018 SH08 Change of share class name or designation
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 150
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 100
31 Oct 2018 AP01 Appointment of Mrs Charlotte Michelle Huxtable-Whyte as a director on 31 October 2018