Advanced company searchLink opens in new window

CLINICAL COLLECTIVE LIMITED

Company number 10288489

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)
29 Aug 2024 AA Micro company accounts made up to 31 March 2024
26 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 AP01 Appointment of Mr Jeremy Clive Fowler as a director on 26 June 2023
24 Jul 2023 AP01 Appointment of Dr James Edward Roger Britton as a director on 26 June 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
24 Jul 2023 TM01 Termination of appointment of Javed Mohungoo as a director on 26 June 2023
24 Jul 2023 PSC07 Cessation of Javed Mohungoo as a person with significant control on 26 June 2023
24 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
04 Apr 2023 AD01 Registered office address changed from The Octagon Hesslewood Business Park Ferriby Road Hessle HU13 0LH England to Pod 2, Treetops Hesslewood Business Park Ferriby Road Hessle HU130LH on 4 April 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
11 Apr 2022 PSC01 Notification of Javed Mohungoo as a person with significant control on 11 April 2022
11 Apr 2022 PSC07 Cessation of James Edward Roger Britton as a person with significant control on 8 April 2022
11 Apr 2022 PSC02 Notification of Ozone Health Ltd as a person with significant control on 8 April 2022
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
07 Aug 2021 TM01 Termination of appointment of James Edward Roger Britton as a director on 29 July 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
16 Jul 2021 AP01 Appointment of Mrs Holly Hellstrom Britton as a director on 7 July 2021
16 Jul 2021 AD01 Registered office address changed from Manor Farm Catwick Lane Long Riston Hull HU11 5JR United Kingdom to The Octagon Hesslewood Business Park Ferriby Road Hessle HU13 0LH on 16 July 2021
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
08 Feb 2019 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019