- Company Overview for CLINICAL SELECTION LTD (11227363)
- Filing history for CLINICAL SELECTION LTD (11227363)
- People for CLINICAL SELECTION LTD (11227363)
- More for CLINICAL SELECTION LTD (11227363)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with no updates | |
27 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
10 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Nov 2023 | AP01 | Appointment of Mrs Luis Ellen Moloney as a director on 1 November 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
28 Nov 2022 | AP04 | Appointment of Isotope Capital as a secretary on 25 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr James Moloney as a person with significant control on 25 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr James Moloney on 25 November 2022 | |
25 Nov 2022 | AD01 | Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England to S10-S12 Audley House Northbridge Road Berkhamsted HP4 1EH on 25 November 2022 | |
25 Nov 2022 | TM02 | Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 25 November 2022 | |
21 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
23 Aug 2021 | CH04 | Secretary's details changed for Ssg Recruitment Limited on 12 November 2020 | |
07 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
10 Nov 2020 | AD01 | Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES on 10 November 2020 | |
19 Oct 2020 | AA | Micro company accounts made up to 28 February 2020 | |
21 May 2020 | AD01 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 21 May 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
09 Mar 2020 | CH01 | Director's details changed for Mr James Moloney on 9 March 2020 | |
21 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
27 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-27
|