- Company Overview for CLINICAL CUBE LIMITED (08731841)
- Filing history for CLINICAL CUBE LIMITED (08731841)
- People for CLINICAL CUBE LIMITED (08731841)
- Charges for CLINICAL CUBE LIMITED (08731841)
- Registers for CLINICAL CUBE LIMITED (08731841)
- More for CLINICAL CUBE LIMITED (08731841)
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
|
|
07 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 April 2017
|
|
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 August 2014
|
|
24 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 April 2014
|
|
24 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 April 2014
|
|
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 |