CLININTEL LTD.

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

18/07/2518 July 2025 Full accounts made up to 2022-12-31

View Document

25/06/2525 June 2025 Director's details changed for Andrew Mcleod Rutherford on 2025-04-17

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

11/01/2411 January 2024 Full accounts made up to 2021-12-31

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

17/07/2317 July 2023 Auditor's resignation

View Document

17/07/2317 July 2023 Secretary's details changed for Xavier Anne J. Defourt on 2023-07-12

View Document

13/07/2313 July 2023 Director's details changed for Mr Xavier Anne J. Defourt on 2023-07-12

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

24/04/2324 April 2023 Appointment of Xavier Anne J. Defourt as a secretary on 2023-03-17

View Document

17/04/2317 April 2023 Appointment of Andrew Mcleod Rutherford as a director on 2023-04-03

View Document

31/03/2331 March 2023 Appointment of Mr Xavier Anne J. Defourt as a director on 2023-03-17

View Document

30/03/2330 March 2023 Termination of appointment of Purvesh Dhananjay Patel as a director on 2023-03-17

View Document

30/03/2330 March 2023 Termination of appointment of Purvesh Dhananjay Patel as a secretary on 2023-03-17

View Document

04/03/224 March 2022 Full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Change of details for Pi Uk Acquisition Company Limited as a person with significant control on 2021-08-27

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

06/08/206 August 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SCOTT

View Document

01/05/201 May 2020 DIRECTOR APPOINTED PAUL JOSEPH ARMSTRONG

View Document

02/08/192 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FRANCIS CROWLEY III / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS CROWLEY III / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD SCOTT / 02/08/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR JOSEPH EDWARD SCOTT

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACDONALD

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 CESSATION OF PAREXEL INTERNATIONAL HOLDING UK LIMITED AS A PSC

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PI UK ACQUISITION COMPANY LIMITED

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED DUNCAN JAMIE MACDONALD

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEF VON RICKENBACH

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MICHAEL FRANCIS CROWLEY III

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BATT

View Document

13/11/1713 November 2017 SECRETARY APPOINTED MICHAEL FRANCIS CROWLEY III

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 PREVSHO FROM 30/09/2015 TO 30/06/2015

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM C/O LAWRENCE YOUNG LTD HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU UNITED KINGDOM

View Document

25/09/1525 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM THE QUAYS, 101-105 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LZ ENGLAND

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR JOSEF HIERONYMOUS VON RICKENBACH

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR DOUGLAS ALEXANDER BATT

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEED

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP CRUST

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK DETNON

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY MARK DETNON

View Document

10/09/1410 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 SECOND FILING WITH MUD 15/08/13 FOR FORM AR01

View Document

24/06/1424 June 2014 21/05/14 STATEMENT OF CAPITAL GBP 1137900

View Document

29/05/1429 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 1109100

View Document

13/05/1413 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/147 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1430 April 2014 12/04/14 STATEMENT OF CAPITAL GBP 1104500

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/09/136 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY DETNON / 14/08/2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DETNON / 14/08/2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPEED / 31/07/2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WINSTON CRUST / 14/08/2013

View Document

06/09/136 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPEED / 01/08/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/01/1131 January 2011 21/01/11 STATEMENT OF CAPITAL GBP 1082500

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 20 SPRINGFIELD ROAD CRAWLEY WEST SUSSEX RH11 8AD

View Document

31/01/1131 January 2011 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

31/01/1131 January 2011 29/12/10 STATEMENT OF CAPITAL GBP 1057500

View Document

28/09/1028 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPEED / 15/08/2010

View Document

15/06/1015 June 2010 03/12/09 STATEMENT OF CAPITAL GBP 927186

View Document

14/06/1014 June 2010 29/01/10 STATEMENT OF CAPITAL GBP 925833

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 27/01/10 STATEMENT OF CAPITAL GBP 964833

View Document

27/08/0927 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0927 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM ORLTONS BARN ORLTONS LANE RUSPER WEST SUSSEX RH12 4RN

View Document

03/06/093 June 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CRUST / 01/03/2009

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK DETNON / 01/01/2009

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR PHILIP WINSTON CRUST

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR RICHARD SPEED

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM BULLS HOUSE HENFIELD ROAD COWFOLD WEST SUSSEX RH13 8DT ENGLAND

View Document

11/11/0811 November 2008 GBP NC 100/1500000 07/11/08

View Document

15/08/0815 August 2008 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