- Company Overview for CLINATOL INVESTMENTS LIMITED (13487029)
- Filing history for CLINATOL INVESTMENTS LIMITED (13487029)
- People for CLINATOL INVESTMENTS LIMITED (13487029)
- Charges for CLINATOL INVESTMENTS LIMITED (13487029)
- More for CLINATOL INVESTMENTS LIMITED (13487029)
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
|
|
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
|
|
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
|
|
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
|
|
01 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-01
|