CLINVIVO LIMITED

Sportsman Farm Sportsman Farm, Tenterden, TN30 6SY, Kent, England
StatusACTIVE
Company No.08340814
CategoryPrivate Limited Company
Incorporated24 Dec 2012
Age11 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

CLINVIVO LIMITED is an active private limited company with number 08340814. It was incorporated 11 years, 6 months, 13 days ago, on 24 December 2012. The company address is Sportsman Farm Sportsman Farm, Tenterden, TN30 6SY, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gregory Kenneth Foss

Termination date: 2019-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2017

Action Date: 12 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-12

Capital : 277.78 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-13

Old address: North House 198 High Street Tonbridge Kent TN9 1BE

New address: Sportsman Farm St. Michaels Tenterden Kent TN30 6SY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-23

Officer name: Mr Martin Underwood

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-23

Officer name: Robert Froud

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan Gregory Kenneth Foss

Appointment date: 2015-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 May 2014

Action Date: 24 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-12-24

Form type: AR01

Documents

View document PDF

Second filing of form with form type

Date: 29 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Resolution

Date: 07 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2013

Action Date: 23 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-23

Officer name: Robert Froud

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Aug 2013

Action Date: 02 Aug 2013

Category: Capital

Type: SH02

Date: 2013-08-02

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2013

Action Date: 02 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-02

Capital : 2,725 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2013

Action Date: 19 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-19

Capital : 225 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2013

Action Date: 04 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-04

Capital : 200 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jun 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-25

Old address: 48 Campbell Road Maidstone Kent ME15 6QB England

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Underwood

Documents

View document PDF

Incorporation company

Date: 24 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INK AND CAULDRON LIMITED

10 PAGE AVENUE,WEMBLEY,HA9 9FP

Number:10367616
Status:ACTIVE
Category:Private Limited Company

JHB DESIGNS LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7EA

Number:06311756
Status:ACTIVE
Category:Private Limited Company

MAGNUM CONNECTIONS LIMITED

23 AVELEY LANE,FARNHAM,GU9 8PR

Number:08772068
Status:ACTIVE
Category:Private Limited Company

NICOY SR LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11089305
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOBORDER ELECTRICAL SERVICES LTD

UNIT 2-3,LONDON,E1 4UN

Number:08113799
Status:ACTIVE
Category:Private Limited Company

SM FOODS WALSALL LTD

UNIT 68 - T, SAPCOTE TRADING CENTRE,BIRMINGHAM,B6 7BN

Number:11486789
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source