THE CLINYC LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

22/06/2422 June 2024 Registered office address changed from 29 Caldwell Avenue Tyldesley Manchester M29 7EA England to 20 Edale Road Leigh WN7 2BD on 2024-06-22

View Document

30/01/2430 January 2024 Registered office address changed from 81 Market Street Atherton Manchester M46 0DA England to 29 Caldwell Avenue Tyldesley Manchester M29 7EA on 2024-01-30

View Document

19/01/2419 January 2024 Certificate of change of name

View Document

03/11/233 November 2023 Micro company accounts made up to 2022-09-28

View Document

01/11/231 November 2023 Cessation of Peter Howarth as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

20/10/2320 October 2023 Director's details changed for Miss Lucy Stanistreet on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Miss Lucy Stanistreet as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

12/06/2312 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

01/06/231 June 2023 Termination of appointment of Peter Howarth as a director on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from 16 Castle House Drive Stafford ST16 1DS United Kingdom to 81 Market Street Atherton Manchester M46 0DA on 2023-06-01

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/04/2024 April 2020 PREVSHO FROM 31/10/2019 TO 30/09/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MISS LUCY STANISTREET / 27/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWARTH / 27/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY STANISTREET / 27/09/2019

View Document

22/11/1822 November 2018 04/10/18 STATEMENT OF CAPITAL GBP 2

View Document

04/10/184 October 2018 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