CLINICOLOGY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Accounts for a small company made up to 2024-12-31 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/11/2422 November 2024 | Registered office address changed from Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG England to The Annexe Saxon House Castle Street Guildford Surrey GU1 3UW on 2024-11-22 |
08/10/248 October 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with updates |
15/02/2415 February 2024 | Notification of Martin Krauss as a person with significant control on 2024-02-14 |
15/02/2415 February 2024 | Appointment of Ursula Türcke as a director on 2024-02-14 |
15/02/2415 February 2024 | Cessation of Rachel Thomas as a person with significant control on 2024-02-14 |
15/02/2415 February 2024 | Cessation of Mark Paul Thomas as a person with significant control on 2024-02-14 |
14/02/2414 February 2024 | Appointment of Martin Krauss as a director on 2024-02-14 |
14/02/2414 February 2024 | Termination of appointment of Rachel Thomas as a secretary on 2024-02-14 |
24/01/2424 January 2024 | Second filing of the annual return made up to 2013-10-05 |
24/01/2424 January 2024 | Second filing of the annual return made up to 2014-05-16 |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
29/12/2329 December 2023 | Second filing of a statement of capital following an allotment of shares on 2013-09-01 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/07/2225 July 2022 | Registered office address changed from , 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, England to Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG on 2022-07-25 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/06/2125 June 2021 | Certificate of change of name |
25/06/2125 June 2021 | Resolutions |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
10/01/1910 January 2019 | SECRETARY APPOINTED MRS RACHEL THOMAS |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / RACHEL THOMAS / 10/01/2019 |
10/01/1910 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL THOMAS / 10/01/2019 |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK PAUL THOMAS / 10/01/2019 |
09/01/199 January 2019 | Registered office address changed from , St. Anne's Cox Green, Rudgwick, Horsham, West Sussex, RH12 3DE, England to Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG on 2019-01-09 |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM ST. ANNE'S COX GREEN RUDGWICK HORSHAM WEST SUSSEX RH12 3DE ENGLAND |
08/06/188 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL THOMAS / 17/05/2017 |
03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL THOMAS / 03/05/2017 |
29/12/1629 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
22/05/1622 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 25 PONDFIELD ROAD RUDGWICK HORSHAM WEST SUSSEX RH12 3EN |
11/08/1511 August 2015 | Registered office address changed from , 25 Pondfield Road, Rudgwick, Horsham, West Sussex, RH12 3EN to Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG on 2015-08-11 |
25/05/1525 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
02/05/152 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 3RD FLOOR NORTH SUITE SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG ENGLAND |
16/05/1416 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
16/05/1416 May 2014 | Annual return made up to 2014-05-16 with full list of shareholders |
16/05/1416 May 2014 | APPOINTMENT TERMINATED, DIRECTOR DARAGH RYAN |
16/05/1416 May 2014 | Registered office address changed from , 3rd Floor North Suite Sanford House, Medwin Walk, Horsham, West Sussex, RH12 1AG, England on 2014-05-16 |
21/04/1421 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/01/1419 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JOANNE RYAN |
19/01/1419 January 2014 | APPOINTMENT TERMINATED, DIRECTOR RACHEL THOMAS |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 2013-10-05 with full list of shareholders |
10/10/1310 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
24/09/1324 September 2013 | Statement of capital following an allotment of shares on 2013-09-01 |
24/09/1324 September 2013 | 01/09/13 STATEMENT OF CAPITAL GBP 3 |
17/09/1317 September 2013 | DIRECTOR APPOINTED MRS JOANNE NICOLA RYAN |
02/09/132 September 2013 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 25 PONDFIELD ROAD RUDGWICK HORSHAM WEST SUSSEX RH12 3EN UNITED KINGDOM |
02/09/132 September 2013 | Registered office address changed from , 25 Pondfield Road, Rudgwick, Horsham, West Sussex, RH12 3EN, United Kingdom on 2013-09-02 |
26/07/1326 July 2013 | DIRECTOR APPOINTED MR MARK PAUL THOMAS |
26/07/1326 July 2013 | DIRECTOR APPOINTED MR DARAGH PATRICK RYAN |
24/02/1324 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
03/11/123 November 2012 | REGISTERED OFFICE CHANGED ON 03/11/2012 FROM 85 SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ UNITED KINGDOM |
03/11/123 November 2012 | Registered office address changed from , 85 Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom on 2012-11-03 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/115 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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