CLINICOLOGY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

08/10/248 October 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

15/02/2415 February 2024 Notification of Martin Krauss as a person with significant control on 2024-02-14

View Document

15/02/2415 February 2024 Appointment of Ursula Türcke as a director on 2024-02-14

View Document

15/02/2415 February 2024 Cessation of Rachel Thomas as a person with significant control on 2024-02-14

View Document

15/02/2415 February 2024 Cessation of Mark Paul Thomas as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Appointment of Martin Krauss as a director on 2024-02-14

View Document

14/02/2414 February 2024 Termination of appointment of Rachel Thomas as a secretary on 2024-02-14

View Document

24/01/2424 January 2024 Second filing of the annual return made up to 2013-10-05

View Document

24/01/2424 January 2024 Second filing of the annual return made up to 2014-05-16

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

29/12/2329 December 2023 Second filing of a statement of capital following an allotment of shares on 2013-09-01

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/06/2125 June 2021 Certificate of change of name

View Document

25/06/2125 June 2021 Resolutions

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/01/1910 January 2019 SECRETARY APPOINTED MRS RACHEL THOMAS

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / RACHEL THOMAS / 10/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL THOMAS / 10/01/2019

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK PAUL THOMAS / 10/01/2019

View Document

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

View Document

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

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL THOMAS / 17/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL THOMAS / 03/05/2017

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

22/05/1622 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 25 PONDFIELD ROAD RUDGWICK HORSHAM WEST SUSSEX RH12 3EN

View Document

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

View Document

25/05/1525 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

02/05/152 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

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

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual return made up to 2014-05-16 with full list of shareholders

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR DARAGH RYAN

View Document

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

View Document

21/04/1421 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/01/1419 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE RYAN

View Document

19/01/1419 January 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL THOMAS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 2013-10-05 with full list of shareholders

View Document

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Statement of capital following an allotment of shares on 2013-09-01

View Document

24/09/1324 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 3

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MRS JOANNE NICOLA RYAN

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 25 PONDFIELD ROAD RUDGWICK HORSHAM WEST SUSSEX RH12 3EN UNITED KINGDOM

View Document

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

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR MARK PAUL THOMAS

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR DARAGH PATRICK RYAN

View Document

24/02/1324 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

03/11/123 November 2012 REGISTERED OFFICE CHANGED ON 03/11/2012 FROM 85 SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ UNITED KINGDOM

View Document

03/11/123 November 2012 Registered office address changed from , 85 Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom on 2012-11-03

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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