Advanced company searchLink opens in new window

ZERENIA CLINICS LIMITED

Company number 12162315

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2023 PSC02 Notification of Heal Europe Holdings Ltd as a person with significant control on 28 November 2023
07 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 7 December 2023
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2023 AP01 Appointment of Ms Helen Elizabeth Gale as a director on 25 September 2023
25 Sep 2023 TM01 Termination of appointment of Freeda Medhat Mostafa Solliman as a director on 25 September 2023
21 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 152,283
08 Aug 2023 TM01 Termination of appointment of Helen Louise Bellwood as a director on 1 August 2023
25 May 2023 MA Memorandum and Articles of Association
25 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2022 AP01 Appointment of Ms Helen Louise Bellwood as a director on 1 November 2022
20 Oct 2022 AA Micro company accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
04 Feb 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 December 2021
26 Oct 2021 CERTNM Company name changed mcs clinics LIMITED\certificate issued on 26/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-26
11 Oct 2021 AP01 Appointment of Ms Franziska Maximiliane Maria Therese Katterbach as a director on 7 October 2021
11 Oct 2021 PSC08 Notification of a person with significant control statement
11 Oct 2021 PSC07 Cessation of Robert William Callaghan as a person with significant control on 7 October 2021
11 Oct 2021 TM01 Termination of appointment of Robert William Callaghan as a director on 7 October 2021
06 Oct 2021 MR04 Satisfaction of charge 121623150001 in full
29 Sep 2021 AA Micro company accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 August 2020