Advanced company searchLink opens in new window

CLIN-E-CAL LTD.

Company number 09346983

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
15 Dec 2023 AD01 Registered office address changed from 103 Gravel Lane Wilmslow Uk Sk9 6L2 to 103 Gravel Lane Wilmslow SK9 6LZ on 15 December 2023
13 Dec 2023 TM01 Termination of appointment of Elizabeth Alyce Crawford as a director on 1 December 2023
12 Dec 2023 AD01 Registered office address changed from Room 7 Harefield House Alderley Road Wilmslow Cheshire SK9 1RA to 103 Gravel Lane Wilmslow Uk Sk9 6L2 on 12 December 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 TM01 Termination of appointment of Stephen Wilcock as a director on 1 February 2021
07 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 9 December 2020
11 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/01/21
02 Dec 2020 SH02 Sub-division of shares on 23 October 2020
19 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2020 MA Memorandum and Articles of Association
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 176.4888
30 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
25 Jun 2020 AP01 Appointment of Mr Stephen Wilcock as a director on 18 March 2020
09 Mar 2020 TM01 Termination of appointment of Christopher Michael Kennedy Spencer as a director on 12 February 2020
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
09 Dec 2019 PSC02 Notification of Catapult Life Sciences Gp Llp as a person with significant control on 14 February 2019
14 May 2019 AA Total exemption full accounts made up to 31 December 2018
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 164.67
17 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
17 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association