- Company Overview for CRAB CLINICAL INFORMATICS LTD (06601066)
- Filing history for CRAB CLINICAL INFORMATICS LTD (06601066)
- People for CRAB CLINICAL INFORMATICS LTD (06601066)
- Charges for CRAB CLINICAL INFORMATICS LTD (06601066)
- More for CRAB CLINICAL INFORMATICS LTD (06601066)
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) |
---|---|---|---|
12 Jun 2019 | AP01 | Appointment of Mr Graham Copeland as a director on 19 May 2014 | |
11 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
24 May 2019 | PSC02 | Notification of Sowilofehu Kft as a person with significant control on 25 October 2017 | |
24 May 2019 | PSC07 | Cessation of Stephen Mackenney as a person with significant control on 25 October 2017 | |
24 May 2019 | AP01 | Appointment of Mr Richard Anthony Declan Jones as a director on 13 May 2019 | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
06 Jul 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
01 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | CH03 | Secretary's details changed for Claire Louise Bale on 10 June 2014 | |
10 Jun 2015 | AD04 | Register(s) moved to registered office address 3 Ye Corner Aldenham Road Watford Herts WD19 4BS | |
09 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2014
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle- upon- Tyne NE1 3DX to 3 Ye Corner Aldenham Road Watford Herts WD19 4BS on 4 December 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | AD01 | Registered office address changed from St. Ann's Wharf 112 Quayside Newcastle Upo Tyne NE1 3DX on 18 June 2014 | |
27 Feb 2014 | SH06 |
Cancellation of shares. Statement of capital on 27 February 2014
|
|
21 Feb 2014 | SH03 | Purchase of own shares. | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 |