- Company Overview for THE CLINIQUE LIMITED (06011257)
- Filing history for THE CLINIQUE LIMITED (06011257)
- People for THE CLINIQUE LIMITED (06011257)
- Charges for THE CLINIQUE LIMITED (06011257)
- More for THE CLINIQUE LIMITED (06011257)
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) |
---|---|---|---|
21 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 29 November 2014
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2015 | AD01 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 26 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
02 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
14 Sep 2012 | CH01 | Director's details changed for Rajindra Premrajh on 14 September 2012 | |
09 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
01 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
14 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2011 | CERTNM |
Company name changed tisha LTD\certificate issued on 05/01/11
|
|
05 Jan 2011 | CONNOT | Change of name notice | |
17 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
16 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
27 Aug 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
20 Feb 2009 | 363a | Return made up to 28/11/08; full list of members | |
22 Sep 2008 | AA | Accounts for a dormant company made up to 30 November 2007 |