Advanced company searchLink opens in new window

37 CLINICAL LIMITED

Company number 12159220

Filter by category

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 Apr 2024 SH01 Statement of capital following an allotment of shares on 12 January 2024
  • GBP 396.5
17 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
13 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 14 August 2022
25 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/09/2022.
25 Aug 2022 CH01 Director's details changed for Mr Ian Rhodes on 5 April 2022
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 356.49
26 May 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 343.97
26 May 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 342.75
26 Apr 2022 AA Accounts for a small company made up to 31 December 2021
27 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
14 May 2021 AA Accounts for a small company made up to 31 December 2020
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 227.85
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 189.35
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 304.93
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 282.09
06 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name res / section 171 breach of directors duties be ratified 10/02/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2020 PSC08 Notification of a person with significant control statement
31 Aug 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
21 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
13 Aug 2020 CH01 Director's details changed for Dr Claire Elizabeth Hooper on 13 August 2020
13 Aug 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to St John's Innovation Centre St John's Innovation Park Cowley Road Cambridge CB4 0WS on 13 August 2020
13 Aug 2020 CH01 Director's details changed for Mr Ian Rhodes on 13 August 2020
12 Aug 2020 CH01 Director's details changed for Mr Christopher James Poole on 12 August 2020