|
|
08 Dec 2025
|
08 Dec 2025
Confirmation statement made on 8 December 2025 with updates
|
|
|
22 Jul 2025
|
22 Jul 2025
Confirmation statement made on 3 July 2025 with updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 3 July 2024 with no updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Change of details for Clinical Accountants Limited as a person with significant control on 26 January 2022
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 3 July 2023 with no updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 3 July 2022 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 3 July 2021 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Registered office address changed from , 1st Floor, 61-63 Alexandra Road, Walsall, WS1 4DX to Office 1 21 Hatherton Street Walsall WS4 2LA on 12 August 2021
|
|
|
21 Jul 2020
|
21 Jul 2020
Confirmation statement made on 3 July 2020 with no updates
|
|
|
17 Jan 2020
|
17 Jan 2020
Registration of charge 045937130002, created on 13 January 2020
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 3 July 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 3 July 2018 with no updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Director's details changed for Mr Aurijit Basu on 1 March 2018
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Clinical Accountants Limited as a person with significant control on 2 May 2017
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 3 July 2017 with updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Cessation of Amolak Jit Singh Dhillon as a person with significant control on 2 May 2017
|
|
|
02 May 2017
|
02 May 2017
Termination of appointment of Amolak Jit Singh Dhillon as a director on 1 May 2017
|