- Company Overview for ELICYCLE CLINICAL ADVISORS LTD (13457679)
- Filing history for ELICYCLE CLINICAL ADVISORS LTD (13457679)
- People for ELICYCLE CLINICAL ADVISORS LTD (13457679)
- More for ELICYCLE CLINICAL ADVISORS LTD (13457679)
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 Nov 2024 | CERTNM |
Company name changed penny hinchcliffe counselling LTD\certificate issued on 29/11/24
|
|
29 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with updates | |
29 Nov 2024 | PSC01 | Notification of Alexandre Almorad as a person with significant control on 13 November 2024 | |
29 Nov 2024 | AP01 | Appointment of Mrs Tamara Lilian Ibanez Boullion as a director on 28 November 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 13 November 2024 | |
29 Nov 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA England to Dept 8003a 43 Owston Road Carcroft Doncaster DN6 8DA on 29 November 2024 | |
29 Nov 2024 | AP04 | Appointment of Cfs Secretaries Limited as a secretary on 13 November 2024 | |
29 Nov 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 13 November 2024 | |
29 Nov 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 13 November 2024 | |
11 Jul 2024 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 July 2024 | |
11 Jul 2024 | PSC01 | Notification of Nuala Thornton as a person with significant control on 9 July 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
11 Jul 2024 | AP01 | Appointment of Mrs Nuala Thornton as a director on 9 July 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA on 10 July 2024 | |
10 Jul 2024 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 15 June 2024 | |
10 Jul 2024 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 15 June 2024 | |
13 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
05 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
05 Jul 2023 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 5 July 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 June 2023 | |
06 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
15 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-15
|