Advanced company searchLink opens in new window

CLINISCOPE LIMITED

Company number 04980037

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)
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
09 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
22 Jan 2014 AD01 Registered office address changed from C/O C/O Riddingtons Ltd the Old Barn Wood Street Swanley Kent BR8 7PA United Kingdom on 22 January 2014
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Jan 2014 AR01 Annual return made up to 1 January 2014
Statement of capital on 2014-01-08
  • GBP 1
04 Jan 2013 AR01 Annual return made up to 21 December 2012 no member list
27 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
16 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
16 Sep 2011 AD01 Registered office address changed from the Lodge Darenth Hill Dartford DA2 7QR on 16 September 2011
13 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
23 Dec 2010 AR01 Annual return made up to 1 December 2010
15 Nov 2010 AA Total exemption full accounts made up to 30 April 2010
23 Feb 2010 CERTNM Company name changed medintel LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-19
23 Feb 2010 CONNOT Change of name notice
30 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
23 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Jeremy Joseph Elkabir on 1 October 2009
15 Dec 2009 CERTNM Company name changed urology websites LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
15 Dec 2009 CONNOT Change of name notice
09 Jan 2009 363a Return made up to 01/12/08; full list of members
28 Nov 2008 AA Total exemption full accounts made up to 30 April 2008
31 Jan 2008 AA Total exemption full accounts made up to 30 April 2007