Advanced company searchLink opens in new window

CLINICAL CUBE LIMITED

Company number 08731841

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)
26 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
28 Aug 2018 MR01 Registration of charge 087318410001, created on 20 August 2018
12 Apr 2018 CH01 Director's details changed for Mr Peter Martin Watts on 12 April 2018
12 Dec 2017 AA Accounts for a small company made up to 31 March 2017
02 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with updates
23 Oct 2017 PSC02 Notification of Clinical Pyramid Limited as a person with significant control on 31 May 2017
23 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 23 October 2017
14 Sep 2017 AD01 Registered office address changed from 56 Church Street Weybridge Surrey KT13 8DP to 6th Floor One London Wall London EC2Y 5EB on 14 September 2017
14 Sep 2017 AP01 Appointment of Mr Tim Dolphin as a director on 16 August 2017
14 Sep 2017 AP01 Appointment of Mr Padraic Dempsey as a director on 16 August 2017
14 Sep 2017 AP03 Appointment of Mr Robert Hanratty as a secretary on 16 August 2017
14 Sep 2017 TM01 Termination of appointment of Owain Tudor Morgan as a director on 16 August 2017
14 Sep 2017 TM02 Termination of appointment of John Boyd Quibell as a secretary on 16 August 2017
14 Sep 2017 TM02 Termination of appointment of John Boyd Quibell as a secretary on 16 August 2017
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 256,243
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 2,574.43
06 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,414.44
24 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,303.33
24 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2014
  • GBP 906.36
27 Apr 2017 TM01 Termination of appointment of Steven Derek Clarke as a director on 26 April 2017
19 Apr 2017 AP01 Appointment of Mr Steven Derek Clarke as a director on 4 April 2014
18 Jan 2017 DISS40 Compulsory strike-off action has been discontinued