GOOD CLINICAL PEOPLE LTD.

Suite G04 1 Quality Court, Chancery Lane, London, WC2A 1HR, England
StatusACTIVE
Company No.09717428
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

GOOD CLINICAL PEOPLE LTD. is an active private limited company with number 09717428. It was incorporated 8 years, 11 months, 7 days ago, on 04 August 2015. The company address is Suite G04 1 Quality Court, Chancery Lane, London, WC2A 1HR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England

New address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-16

Old address: 12 12 Ferard Corner Warfield Berkshire RG42 6BW England

New address: Studio 210 134-146 Curtain Road London EC2A 3AR

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 07 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mallorie Marie-Renee Odette Mitchell-Dellac

Notification date: 2016-08-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 May 2021

Action Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2019

Action Date: 16 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Arthur Mitchell

Termination date: 2019-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Arthur Mitchell

Appointment date: 2018-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: 55 Sparrowhawk Way Bracknell Berkshire RG12 8AZ England

New address: 12 12 Ferard Corner Warfield Berkshire RG42 6BW

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2015

Action Date: 28 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Mason

Termination date: 2015-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Mason

Appointment date: 2015-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

Old address: 55 55 Sparrowhawk Way Bracknell Berkshire RG12 8AZ United Kingdom

New address: 55 Sparrowhawk Way Bracknell Berkshire RG12 8AZ

Documents

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOLOGIC SERVICES LIMITED

STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY,WARRINGTON,WA4 4TQ

Number:04241079
Status:ACTIVE
Category:Private Limited Company

COVERNEX LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11458304
Status:ACTIVE
Category:Private Limited Company

DOCIASPORT LTD

SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE,BRIGHTON,BN1 9SB

Number:10988986
Status:ACTIVE
Category:Private Limited Company

LONDON MISSIONARY SOCIETY CORPORATION

10 QUEEN STREET PLACE,LONDON,EC4R 1BE

Number:00063934
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

QOSHTECH LIMITED

22 WELLS CLOSE,PORTSMOUTH,PO3 6FB

Number:11492488
Status:ACTIVE
Category:Private Limited Company

SHARED INTEREST SOCIETY LIMITED

52 ELSWICK ROAD,,NE4 6JH

Number:IP27093R
Status:ACTIVE
Category:Industrial and Provident Society

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