CLININTEL LTD.

06673951
54 PORTLAND PLACE LONDON ENGLAND W1B 1DY

Documents

Documents
Date Category Description Pages
21 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2024 accounts Annual Accounts 32 Buy now
12 Dec 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2023 officers Change of particulars for secretary (Xavier Anne J. Defourt) 1 Buy now
17 Jul 2023 auditors Auditors Resignation Company 2 Buy now
13 Jul 2023 officers Change of particulars for director (Mr Xavier Anne J. Defourt) 2 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 officers Appointment of secretary (Xavier Anne J. Defourt) 2 Buy now
17 Apr 2023 officers Appointment of director (Andrew Mcleod Rutherford) 2 Buy now
31 Mar 2023 officers Appointment of director (Mr Xavier Anne J. Defourt) 2 Buy now
30 Mar 2023 officers Termination of appointment of director (Purvesh Dhananjay Patel) 1 Buy now
30 Mar 2023 officers Termination of appointment of secretary (Purvesh Dhananjay Patel) 1 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 officers Termination of appointment of director (Gavin David Thomas Nichols) 1 Buy now
04 Mar 2022 accounts Annual Accounts 31 Buy now
28 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2021 officers Appointment of corporate secretary (Broughton Secretaries Limited) 2 Buy now
27 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 officers Appointment of secretary (Purvesh Dhananjay Patel) 2 Buy now
04 Jan 2021 officers Appointment of director (Gavin David Thomas Nichols) 2 Buy now
04 Jan 2021 officers Appointment of director (Mr Purvesh Dhananjay Patel) 2 Buy now
04 Jan 2021 officers Termination of appointment of director (Paul Joseph Armstrong) 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Michael Francis Crowley Iii) 1 Buy now
04 Jan 2021 officers Termination of appointment of secretary (Michael Francis Crowley Iii) 1 Buy now
21 Sep 2020 officers Change of particulars for director (Michael Francis Crowley Iii) 2 Buy now
21 Sep 2020 officers Change of particulars for director (Paul Joseph Armstrong) 2 Buy now
21 Sep 2020 officers Change of particulars for secretary (Michael Francis Crowley Iii) 1 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Aug 2020 accounts Annual Accounts 27 Buy now
01 May 2020 officers Appointment of director (Paul Joseph Armstrong) 2 Buy now
01 May 2020 officers Termination of appointment of director (Joseph Edward Scott) 1 Buy now
02 Aug 2019 officers Change of particulars for director (Mr Joseph Edward Scott) 2 Buy now
02 Aug 2019 officers Change of particulars for director (Michael Francis Crowley Iii) 2 Buy now
02 Aug 2019 officers Change of particulars for secretary (Michael Francis Crowley Iii) 1 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 26 Buy now
30 Apr 2019 officers Appointment of director (Mr Joseph Edward Scott) 2 Buy now
30 Apr 2019 officers Termination of appointment of director (Duncan Jamie Macdonald) 1 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jun 2018 accounts Annual Accounts 25 Buy now
27 Mar 2018 officers Appointment of director (Duncan Jamie Macdonald) 2 Buy now
26 Mar 2018 officers Termination of appointment of director (Josef Hieronymous Von Rickenbach) 1 Buy now
14 Nov 2017 officers Appointment of director (Michael Francis Crowley Iii) 2 Buy now
13 Nov 2017 officers Appointment of secretary (Michael Francis Crowley Iii) 2 Buy now
13 Nov 2017 officers Termination of appointment of director (Douglas Alexander Batt) 1 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 accounts Annual Accounts 26 Buy now
07 Nov 2016 accounts Annual Accounts 24 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Oct 2015 accounts Annual Accounts 7 Buy now
30 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
25 Sep 2015 annual-return Annual Return 8 Buy now
25 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2014 officers Appointment of director (Mr Josef Hieronymous Von Rickenbach) 2 Buy now
13 Oct 2014 officers Appointment of director (Mr Douglas Alexander Batt) 2 Buy now
10 Oct 2014 officers Termination of appointment of director (Mark Anthony Detnon) 1 Buy now
10 Oct 2014 officers Termination of appointment of director (Philip Winston Crust) 1 Buy now
10 Oct 2014 officers Termination of appointment of secretary (Mark Anthony Detnon) 1 Buy now
10 Oct 2014 officers Termination of appointment of director (Richard Speed) 1 Buy now
10 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
10 Sep 2014 annual-return Annual Return 7 Buy now
09 Jul 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
24 Jun 2014 capital Return of Allotment of shares 3 Buy now
29 May 2014 capital Return of Allotment of shares 3 Buy now
13 May 2014 resolution Resolution 1 Buy now
07 May 2014 resolution Resolution 1 Buy now
30 Apr 2014 capital Return of Allotment of shares 3 Buy now
24 Dec 2013 accounts Annual Accounts 6 Buy now
06 Sep 2013 officers Change of particulars for secretary (Mr Mark Anthony Detnon) 1 Buy now
06 Sep 2013 officers Change of particulars for director (Mr Richard Speed) 2 Buy now
06 Sep 2013 officers Change of particulars for director (Mr Philip Winston Crust) 2 Buy now
06 Sep 2013 annual-return Annual Return 8 Buy now
06 Sep 2013 officers Change of particulars for director (Mr Mark Anthony Detnon) 2 Buy now
15 Nov 2012 accounts Annual Accounts 5 Buy now
16 Oct 2012 annual-return Annual Return 9 Buy now
05 Jul 2012 mortgage Particulars of a mortgage or charge 9 Buy now
02 May 2012 accounts Annual Accounts 8 Buy now
06 Sep 2011 annual-return Annual Return 9 Buy now
06 Sep 2011 officers Change of particulars for director (Mr Richard Speed) 2 Buy now
01 Feb 2011 accounts Annual Accounts 6 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2011 capital Return of Allotment of shares 3 Buy now
31 Jan 2011 capital Return of Allotment of shares 3 Buy now
28 Sep 2010 annual-return Annual Return 8 Buy now
27 Sep 2010 officers Change of particulars for director (Mr Richard Speed) 2 Buy now
15 Jun 2010 capital Return of Allotment of shares 4 Buy now
14 Jun 2010 accounts Annual Accounts 6 Buy now