Advanced company searchLink opens in new window

CLINATOL INVESTMENTS LIMITED

Company number 13487029

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)
04 Nov 2024 MR01 Registration of charge 134870290001, created on 1 November 2024
06 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
30 Mar 2023 AA Accounts for a small company made up to 31 December 2022
31 Oct 2022 AA01 Current accounting period extended from 31 March 2022 to 31 December 2022
27 Sep 2022 AD01 Registered office address changed from C/O Deans Accountants Gibson House Hurricane Close Stafford ST16 1GZ England to 1 Station Court Station Court Girton Road Cannock Staffs WS11 0EJ on 27 September 2022
21 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
08 Mar 2022 MA Memorandum and Articles of Association
08 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2022 SH08 Change of share class name or designation
04 Mar 2022 SH10 Particulars of variation of rights attached to shares
02 Mar 2022 AA01 Current accounting period shortened from 31 July 2022 to 31 March 2022
28 Feb 2022 PSC01 Notification of Olivia Jessup as a person with significant control on 25 February 2022
28 Feb 2022 PSC07 Cessation of Natalie Jessup as a person with significant control on 25 February 2022
28 Feb 2022 PSC04 Change of details for Mr Clive Alan Jessup as a person with significant control on 25 February 2022
02 Feb 2022 CERTNM Company name changed ensco 1422 LIMITED\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
28 Jan 2022 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to C/O Deans Accountants Gibson House Hurricane Close Stafford ST16 1GZ on 28 January 2022
24 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Property transaction director of the company in exchange for the of shares in the company be approved 10/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2021 MA Memorandum and Articles of Association
23 Aug 2021 SH08 Change of share class name or designation
12 Aug 2021 PSC01 Notification of Natalie Jessup as a person with significant control on 10 August 2021
12 Aug 2021 PSC04 Change of details for Mr Clive Alan Jessup as a person with significant control on 10 August 2021
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 100
01 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-01
  • GBP 1