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

Clinic Supplies UK Ltd

Documents

Total Documents24
Total Pages68

Filing History

18 January 2024Micro company accounts made up to 31 October 2022
17 January 2024Compulsory strike-off action has been discontinued
2 January 2024First Gazette notice for compulsory strike-off
7 September 2023Confirmation statement made on 26 August 2023 with no updates
31 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022
6 September 2022Confirmation statement made on 26 August 2022 with updates
6 September 2022Change of details for Ms Suzanne Johnstone as a person with significant control on 26 August 2022
6 September 2022Director's details changed for Mr Rachid Houder Mohamed on 26 August 2022
28 July 2022Total exemption full accounts made up to 31 October 2021
9 November 2021Notification of Rachid Houder Mohamed as a person with significant control on 9 November 2021
9 November 2021Appointment of Ms Suzanne Johnstone as a director on 9 November 2021
20 September 2021Micro company accounts made up to 31 October 2020
26 August 2021Confirmation statement made on 26 August 2021 with updates
19 August 2021Termination of appointment of Suzanne Johnstone as a director on 15 August 2021
7 April 2021Registered office address changed from 52 Pearson Avenue Poole Dorset BH14 0DT England to 52 Commercial Road Poole Dorset BH14 0JT on 7 April 2021
7 April 2021Registered office address changed from 200 Old Christchurch Road Bournemouth Dorset BH1 1PD England to 52 Pearson Avenue Poole Dorset BH14 0DT on 7 April 2021
6 October 2020Confirmation statement made on 6 October 2020 with updates
6 October 2020Director's details changed for Ms Suzanne Johnstone on 6 October 2020
6 October 2020Change of details for Ms Suzanne Johnstone as a person with significant control on 6 October 2020
6 October 2020Director's details changed for Mr Rachid Houder Mohamed on 6 October 2020
24 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-21
26 May 2020Registered office address changed from 168 Harewood Avenue Bournemouth Dorset BH7 7BG England to 200 Old Christchurch Road Bournemouth Dorset BH1 1PD on 26 May 2020
8 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
7 October 2019Incorporation
Statement of capital on 2019-10-07
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing