THE CLINYC LIMITED
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Voluntary strike-off action has been suspended |
16/10/2416 October 2024 | Voluntary strike-off action has been suspended |
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 |
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 |
19/01/2419 January 2024 | Certificate of change of name |
03/11/233 November 2023 | Micro company accounts made up to 2022-09-28 |
01/11/231 November 2023 | Cessation of Peter Howarth as a person with significant control on 2023-11-01 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with updates |
20/10/2320 October 2023 | Director's details changed for Miss Lucy Stanistreet on 2023-10-20 |
20/10/2320 October 2023 | Change of details for Miss Lucy Stanistreet as a person with significant control on 2023-10-20 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
12/06/2312 June 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
01/06/231 June 2023 | Termination of appointment of Peter Howarth as a director on 2023-06-01 |
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 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
28/09/2228 September 2022 | Annual accounts for year ending 28 Sep 2022 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/06/2127 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
24/04/2024 April 2020 | PREVSHO FROM 31/10/2019 TO 30/09/2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/09/1927 September 2019 | PSC'S CHANGE OF PARTICULARS / MISS LUCY STANISTREET / 27/09/2019 |
27/09/1927 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWARTH / 27/09/2019 |
27/09/1927 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY STANISTREET / 27/09/2019 |
22/11/1822 November 2018 | 04/10/18 STATEMENT OF CAPITAL GBP 2 |
04/10/184 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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