Advanced company searchLink opens in new window

CLINA UK LIMITED

Company number 06084158

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)
08 Oct 2012 AA Total exemption full accounts made up to 30 June 2012
24 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
17 Jan 2012 AA Total exemption full accounts made up to 30 June 2011
03 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
22 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for Anke Witt on 6 February 2011
09 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
01 Dec 2009 AA Total exemption full accounts made up to 30 June 2009
05 Apr 2009 288a Director appointed anke witt
25 Mar 2009 288b Appointment terminated director roman witt
06 Mar 2009 363a Return made up to 06/02/09; full list of members
22 Sep 2008 AA Total exemption full accounts made up to 30 June 2008
05 Mar 2008 363s Return made up to 06/02/08; full list of members
11 Jan 2008 288a New director appointed
07 Jan 2008 288b Director resigned
07 Jan 2008 288b Director resigned
12 Apr 2007 225 Accounting reference date extended from 29/02/08 to 30/06/08
20 Mar 2007 288a New director appointed
20 Mar 2007 288a New director appointed
20 Mar 2007 288a New secretary appointed
19 Mar 2007 287 Registered office changed on 19/03/07 from: c/o m m consultants, calderwood house, 7 montpellier parade, cheltenham, gloucestershire GL50 1UA
19 Mar 2007 88(2)R Ad 19/02/07--------- £ si 999@1=999 £ ic 1/1000
05 Mar 2007 CERTNM Company name changed clina (uk) LIMITED\certificate issued on 05/03/07
09 Feb 2007 287 Registered office changed on 09/02/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW
09 Feb 2007 288b Director resigned