- Company Overview for CLINICAL COLLECTIVE LIMITED (10288489)
- Filing history for CLINICAL COLLECTIVE LIMITED (10288489)
- People for CLINICAL COLLECTIVE LIMITED (10288489)
- More for CLINICAL COLLECTIVE LIMITED (10288489)
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 |