CLINIGEN CONSULTING LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

01/03/241 March 2024 Application to strike the company off the register

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

31/01/2331 January 2023 Termination of appointment of Amanda Miller as a secretary on 2023-01-16

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

19/10/2219 October 2022 Termination of appointment of Shaun Edward Chilton as a director on 2022-10-14

View Document

01/04/221 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-15 with updates

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

04/07/184 July 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 30/11/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 CURRSHO FROM 30/11/2018 TO 30/06/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

18/07/1718 July 2017 SECRETARY APPOINTED AMANDA MILLER

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN ABELL

View Document

11/03/1711 March 2017 COMPANY NAME CHANGED IDIS TRUSTEE (UK) LIMITED CERTIFICATE ISSUED ON 11/03/17

View Document

03/03/173 March 2017 SECRETARY APPOINTED MR MARTIN JAMES ABELL

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR MARTIN JAMES ABELL

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM, IDIS HOUSE, CHURCHFIELD ROAD, WEYBRIDGE, SURREY, KT13 8DB

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

24/12/1524 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

23/12/1523 December 2015 SAIL ADDRESS CHANGED FROM: PITCAIRN HOUSE CROWN SQUARE FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2WW ENGLAND

View Document

23/12/1523 December 2015 SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/05/1515 May 2015 DIRECTOR APPOINTED MR SHAUN EDWARD CHILTON

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR PETER GEORGE

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLMES

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

28/10/1428 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 SECOND FILING FOR FORM AP01

View Document

15/08/1315 August 2013 SECOND FILING FOR FORM TM01

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR NATALIE DOUGLAS

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED RICHARD JAMES ELLIOTT HOMES

View Document

31/10/1231 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

31/10/1131 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

27/10/1027 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY GARY MCCUTCHEON

View Document

13/11/0913 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH FISHER / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH FISHER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JANE DOUGLAS / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY JAMES MCCUTCHEON / 01/10/2009

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/07/0929 July 2009 PREVEXT FROM 31/10/2008 TO 30/11/2008

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FISHER / 01/01/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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