- Company Overview for CLARENCE ANAESTHESIA LIMITED (11781031)
- Filing history for CLARENCE ANAESTHESIA LIMITED (11781031)
- People for CLARENCE ANAESTHESIA LIMITED (11781031)
- More for CLARENCE ANAESTHESIA LIMITED (11781031)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 14 February 2025 with no updates | |
19 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
21 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
19 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
14 Mar 2019 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
14 Feb 2019 | PSC01 | Notification of Sock Huang Koh as a person with significant control on 14 February 2019 | |
14 Feb 2019 | PSC01 | Notification of Thomas Michael Perris as a person with significant control on 14 February 2019 | |
14 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 14 February 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Dr Thomas Michael Payne on 22 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Dr Sok Huang Koh on 22 January 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from 32 Clarence Square Cheltenham GL50 4JP United Kingdom to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 23 January 2019 | |
22 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-22
|