CLINIKAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-07-29

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

21/04/2421 April 2024 Micro company accounts made up to 2023-07-29

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/05/2330 May 2023 Change of details for Dr Sobiya Jesudasan as a person with significant control on 2023-05-26

View Document

30/05/2330 May 2023 Secretary's details changed for Sobiya Jesudasan on 2023-05-26

View Document

30/05/2330 May 2023 Director's details changed for Dr Sobiya Jesudasan on 2023-05-26

View Document

30/05/2330 May 2023 Registered office address changed from 17 Priory Way Harrow HA2 6DQ England to 118 Cambridge Road Harrow HA2 7LE on 2023-05-30

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-29

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/20

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

29/07/2029 July 2020 CURRSHO FROM 31/07/2019 TO 29/07/2019

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SOBIYA JESUDASAN / 01/08/2019

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 148 ANCONA ROAD LONDON SE18 1AB ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/12/1531 December 2015 SECRETARY'S CHANGE OF PARTICULARS / SOBIYA NADARAJA / 14/11/2015

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 9 MAFEKING ROAD LONDON E16 4NS

View Document

31/12/1531 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SOBIYA NADARAJA / 14/11/2015

View Document

31/12/1531 December 2015 SECRETARY'S CHANGE OF PARTICULARS / SOBIYA NADARAJA / 14/11/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/07/1412 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

12/07/1412 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SOBIYA NADARAJA / 01/04/2014

View Document

12/07/1412 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SOBIYA NADARAJA / 01/04/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 18 MERCIAN LODGE 68 LANKASTER GARDENS LONDON N2 9FF ENGLAND

View Document

11/07/1311 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company