Advanced company searchLink opens in new window

ELICYCLE CLINICAL ADVISORS LTD

Company number 13457679

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 Nov 2024 CERTNM Company name changed penny hinchcliffe counselling LTD\certificate issued on 29/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-13
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
  • GBP 1