- Company Overview for CLINICIANS CONNECTED LIMITED (10250431)
- Filing history for CLINICIANS CONNECTED LIMITED (10250431)
- People for CLINICIANS CONNECTED LIMITED (10250431)
- More for CLINICIANS CONNECTED LIMITED (10250431)
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) |
---|---|---|---|
03 Sep 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
09 Aug 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
20 Sep 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
15 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
22 Feb 2021 | AA | Accounts for a small company made up to 30 March 2020 | |
12 Nov 2020 | AA01 | Current accounting period extended from 30 March 2021 to 31 March 2021 | |
06 Oct 2020 | TM01 | Termination of appointment of Kevin Downs as a director on 30 September 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Darren Edgar Riley on 1 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Miss Kendre Lianne Chiles as a director on 1 July 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
22 Jun 2020 | AD01 | Registered office address changed from Trust Hq, 5th Floor, Royal Derby Hospital Trust Hq, 5th Floor, Royal Derby Hospital Uttoxeter Road Derby DE22 3NE Derbyshire DE22 3NE England to Units 3 & 4, Stretton Business Park 2 Brunel Drive Stretton Burton-on-Trent DE13 0BY on 22 June 2020 | |
02 Apr 2020 | AP03 | Appointment of Mrs Wendy Chamberlain as a secretary on 1 April 2020 | |
16 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 30 March 2019 | |
16 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
13 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
13 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
11 Dec 2019 | TM01 | Termination of appointment of Neil Alan Pease as a director on 30 November 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
11 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 30 March 2018 | |
11 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/18 | |
11 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/18 |