Download leads from Nexok and grow your business. Find out more

Clinical Lab Minority Shareholder Limited

Documents

Total Documents44
Total Pages353

Filing History

6 November 2023Director's details changed for Mr Kevin John Turland on 18 September 2023
25 September 2023Register inspection address has been changed from 5 Fleet Place London EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
22 September 2023Appointment of Jtc (Uk) Limited as a secretary on 16 June 2023
22 September 2023Termination of appointment of Halco Secretaries Limited as a secretary on 16 June 2023
14 August 2023Director's details changed for Mr Tony Brown on 9 July 2021
15 July 2023Full accounts made up to 31 December 2022
29 June 2023Confirmation statement made on 19 June 2023 with no updates
25 October 2022Appointment of Mr Simon Carwyn Thornley as a director on 17 October 2022
8 September 2022Full accounts made up to 31 December 2021
27 June 2022Change of details for Q Squared Solutions Holdings Limited as a person with significant control on 6 April 2016
27 June 2022Confirmation statement made on 19 June 2022 with no updates
27 July 2021Full accounts made up to 31 December 2020
21 June 2021Confirmation statement made on 19 June 2021 with updates
17 May 2021Statement of capital following an allotment of shares on 13 May 2021
  • GBP 1,602
15 April 2021Director's details changed for Tony Brown on 1 September 2020
15 July 2020Full accounts made up to 31 December 2019
13 July 2020Confirmation statement made on 19 June 2020 with no updates
2 July 2019Full accounts made up to 31 December 2018
21 June 2019Confirmation statement made on 19 June 2019 with no updates
21 May 2019Change of details for Q Squared Solutions Holdings Limited as a person with significant control on 20 May 2019
20 May 2019Registered office address changed from 500 Brook Drive Green Park Reading Berkshire RG2 6UU to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 20 May 2019
2 January 2019Termination of appointment of Alasdair Macdonald as a director on 31 December 2018
2 January 2019Appointment of Tony Brown as a director on 21 December 2018
1 October 2018Full accounts made up to 31 December 2017
28 September 2018Second filing for the notification of Q Squared Solutions Holdings Limited as a person with significant control
29 June 2018Confirmation statement made on 19 June 2018 with updates
29 June 2018Director's details changed for Mr Alasdair Macdonald on 26 April 2018
20 June 2018Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
19 June 2018Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
19 June 2018Appointment of Halco Secretaries Limited as a secretary on 5 June 2018
4 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 1,600
12 October 2017Full accounts made up to 31 December 2016
10 July 2017Notification of Q Squared Solutions Holdings Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 28/09/2018.
10 July 2017Confirmation statement made on 19 June 2017 with no updates
2 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
2 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
13 July 2016Full accounts made up to 31 December 2015
13 July 2016Full accounts made up to 31 December 2015
15 November 2015Appointment of Mr Kevin John Turland as a director on 8 October 2015
15 November 2015Appointment of Mr Kevin John Turland as a director on 8 October 2015
13 October 2015Current accounting period shortened from 30 June 2016 to 31 December 2015
13 October 2015Current accounting period shortened from 30 June 2016 to 31 December 2015
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 100
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 100
Sign up now to grow your client base. Plans & Pricing