- Company Overview for CLEARVIEW ENDOSCOPY LIMITED (08972188)
- Filing history for CLEARVIEW ENDOSCOPY LIMITED (08972188)
- People for CLEARVIEW ENDOSCOPY LIMITED (08972188)
- Charges for CLEARVIEW ENDOSCOPY LIMITED (08972188)
- More for CLEARVIEW ENDOSCOPY LIMITED (08972188)
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 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
24 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 October 2018 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 Oct 2017 | AA01 | Current accounting period extended from 30 April 2017 to 31 October 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
03 Apr 2017 | MR01 | Registration of charge 089721880001, created on 29 March 2017 | |
13 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2016
|
|
13 Feb 2017 | SH03 | Purchase of own shares. | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Alan Cummings as a director on 31 August 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Monique Taylor as a director on 31 August 2016 | |
28 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 | |
03 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
24 Mar 2016 | AP01 | Appointment of Mrs Monique Taylor as a director on 1 May 2015 | |
24 Mar 2016 | AP01 | Appointment of Mr Alan Cummings as a director on 1 May 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
09 Mar 2015 | AD01 | Registered office address changed from , 5 Church Road, Rayleigh, SS6 8PL, England to 4 Walls Yard Riverside Industrial Estate South Street Rochford Essex SS4 1GR on 9 March 2015 | |
10 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
02 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-02
|