CLINICAL CUBE LIMITED

08731841
6TH FLOOR ONE LONDON WALL LONDON ENGLAND EC2Y 5EB

Documents

Documents
Date Category Description Pages
14 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2024 accounts Annual Accounts 22 Buy now
11 Jun 2024 officers Change of particulars for director (Ms Siobhán Taaffe) 2 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 24 Buy now
02 Jun 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 26 Buy now
31 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2022 mortgage Registration of a charge 60 Buy now
27 May 2022 officers Termination of appointment of director (Padraic Dempsey) 1 Buy now
27 May 2022 officers Appointment of director (Ms Siobhán Taaffe) 2 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 officers Change of particulars for director (Mr Padraic Dempsey) 2 Buy now
02 Oct 2021 accounts Annual Accounts 28 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2020 address Move Registers To Sail Company With New Address 1 Buy now
08 Oct 2020 address Change Sail Address Company With New Address 1 Buy now
28 Aug 2020 accounts Annual Accounts 30 Buy now
13 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2020 mortgage Registration of a charge 69 Buy now
29 Jun 2020 officers Termination of appointment of director (Peter Martin Watts) 1 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2019 accounts Annual Accounts 29 Buy now
15 May 2019 officers Termination of appointment of secretary (Robert Hanratty) 1 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2018 accounts Annual Accounts 25 Buy now
28 Aug 2018 mortgage Registration of a charge 89 Buy now
12 Apr 2018 officers Change of particulars for director (Mr Peter Martin Watts) 2 Buy now
12 Dec 2017 accounts Annual Accounts 9 Buy now
02 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2017 officers Appointment of director (Mr Tim Dolphin) 2 Buy now
14 Sep 2017 officers Appointment of director (Mr Padraic Dempsey) 2 Buy now
14 Sep 2017 officers Appointment of secretary (Mr Robert Hanratty) 2 Buy now
14 Sep 2017 officers Termination of appointment of director (Owain Tudor Morgan) 1 Buy now
14 Sep 2017 officers Termination of appointment of secretary (John Boyd Quibell) 1 Buy now
14 Sep 2017 officers Termination of appointment of secretary (John Boyd Quibell) 1 Buy now
07 Sep 2017 capital Return of Allotment of shares 4 Buy now
07 Sep 2017 capital Return of Allotment of shares 4 Buy now
06 Sep 2017 resolution Resolution 32 Buy now
24 Aug 2017 capital Second Filing Capital Allotment Shares 7 Buy now
24 Aug 2017 capital Second Filing Capital Allotment Shares 7 Buy now
24 Aug 2017 capital Second Filing Capital Allotment Shares 7 Buy now
27 Apr 2017 officers Termination of appointment of director (Steven Derek Clarke) 1 Buy now
19 Apr 2017 officers Appointment of director (Mr Steven Derek Clarke) 2 Buy now
18 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
12 May 2016 accounts Annual Accounts 5 Buy now
04 Jan 2016 annual-return Annual Return 6 Buy now
02 Dec 2015 resolution Resolution 33 Buy now
02 Dec 2015 capital Return of Allotment of shares 4 Buy now
02 Dec 2015 capital Return of Allotment of shares 5 Buy now
12 May 2015 accounts Annual Accounts 5 Buy now
19 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Mar 2015 annual-return Annual Return 6 Buy now
17 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2015 capital Return of Allotment of shares 4 Buy now
19 Jan 2015 capital Return of Allotment of shares 4 Buy now
19 Jan 2015 capital Return of Allotment of shares 4 Buy now
19 Jan 2015 resolution Resolution 32 Buy now
14 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2014 officers Appointment of secretary (Mr John Boyd Quibell) 2 Buy now
28 Mar 2014 officers Appointment of director (Mr Owain Tudor Morgan) 2 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2013 incorporation Incorporation Company 7 Buy now