Advanced company searchLink opens in new window

CLINIC CENTER LIMITED

Company number 12440178

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-04
  • GBP 1,000