- Company Overview for CLINIC CENTER LIMITED (12440178)
- Filing history for CLINIC CENTER LIMITED (12440178)
- People for CLINIC CENTER LIMITED (12440178)
- More for CLINIC CENTER LIMITED (12440178)
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) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Apr 2023 | PSC04 | Change of details for Ms Ece Gunay as a person with significant control on 1 July 2022 | |
11 Apr 2023 | CH01 | Director's details changed for Ms Ece Gunay on 11 April 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
21 Nov 2022 | PSC04 | Change of details for Ms Ece Gunay as a person with significant control on 17 November 2022 | |
18 Nov 2022 | CH01 | Director's details changed for Ms Ece Gunay on 18 November 2022 | |
18 Nov 2022 | PSC04 | Change of details for Ms Ece Gunay as a person with significant control on 18 November 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from Spaces, 25 Wilton Road London SW1V 1LW England to 35 New Broad Street London EC2M 1NH on 22 August 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 May 2022 | CH01 | Director's details changed for Ms Ece Gunay on 5 May 2022 | |
05 May 2022 | PSC04 | Change of details for Ms Ece Gunay as a person with significant control on 5 May 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
03 Nov 2021 | AA01 | Current accounting period shortened from 28 February 2022 to 31 December 2021 | |
02 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Ms Ece Gunay on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 17 Green Lanes London N16 9BS England to Spaces, 25 Wilton Road London SW1V 1LW on 1 October 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
14 Sep 2020 | CH01 | Director's details changed for Ms Ece Gunay on 14 September 2020 | |
14 Sep 2020 | PSC04 | Change of details for Ms Ece Gunay as a person with significant control on 14 September 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to 17 Green Lanes London N16 9BS on 17 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Ms Ece Gunay on 16 July 2020 | |
16 Jul 2020 | PSC04 | Change of details for Ms Ece Gunay as a person with significant control on 16 July 2020 | |
03 Jun 2020 | PSC01 | Notification of Ece Gunay as a person with significant control on 3 June 2020 | |
04 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-04
|