CLINIVAC LTD
Status | ACTIVE |
Company No. | 09786750 |
Category | Private Limited Company |
Incorporated | 21 Sep 2015 |
Age | 8 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CLINIVAC LTD is an active private limited company with number 09786750. It was incorporated 8 years, 9 months, 15 days ago, on 21 September 2015. The company address is Jactin House 24 Hood Street Jactin House 24 Hood Street, Manchester, M4 6WX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-03
Officer name: Mr Alan Graham Burr
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-09
Old address: 20-22 Wenlock Road London N1 7GU England
New address: Jactin House 24 Hood Street Ancoats Manchester M4 6WX
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-09
Old address: 2 Castlegate Mews Prestbury Macclesfield SK10 4BP England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Legacy
Date: 20 Dec 2018
Category: Miscellaneous
Type: ALLOTCORR
Description: Correction of allotment details of form SH01 registered on 19/12/18. Shares allotted on 27/10/18. Barcode A7KBOAP4
Documents
Second filing capital allotment shares
Date: 19 Dec 2018
Action Date: 27 Oct 2018
Category: Capital
Type: RP04SH01
Date: 2018-10-27
Capital : 20 GBP
Documents
Legacy
Date: 30 Nov 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 27/10/2018
Documents
Legacy
Date: 29 Oct 2018
Action Date: 27 Oct 2018
Category: Return
Type: CS01
Description: 27/10/18 Statement of Capital gbp 20
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Capital allotment shares
Date: 27 Oct 2018
Action Date: 27 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-27
Capital : 0.010318 GBP
Documents
Change person director company with change date
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-21
Officer name: Mr Alan Graham Burr
Documents
Change to a person with significant control
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-21
Psc name: Mr Alan Graham Burr
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-21
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 2 Castlegate Mews Prestbury Macclesfield SK10 4BP
Documents
Capital allotment shares
Date: 17 Jul 2018
Action Date: 09 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-09
Capital : 0.01 GBP
Documents
Change person director company with change date
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-12
Officer name: Mr Alan Graham Burr
Documents
Change to a person with significant control
Date: 05 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-04
Psc name: Mr Alan Graham Burr
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-05
Old address: 2 Castlegate Mews Prestbury Macclesfield Cheshire SK10 4BP England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-04
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 2 Castlegate Mews Prestbury Macclesfield Cheshire SK10 4BP
Documents
Change person director company with change date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-04
Officer name: Mr Alan Graham Burr
Documents
Change person director company with change date
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-03
Officer name: Mr Alan Graham Burr
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-03
Old address: 2 Castlegate Mews Prestbury Macclesfield SK10 4BP England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Change to a person with significant control
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-27
Psc name: Mr Alan Graham Burr
Documents
Change person director company with change date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-27
Officer name: Mr Alan Graham Burr
Documents
Capital allotment shares
Date: 27 Feb 2018
Action Date: 08 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-08
Capital : 0.01 GBP
Documents
Resolution
Date: 14 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-05
Officer name: Mr Alan Graham Burr
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-05
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 2 Castlegate Mews Prestbury Macclesfield SK10 4BP
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Some Companies
72 KIDMORE ROAD MANAGEMENT LIMITED
95 PEPPARD ROAD,READING,RG4 8TP
Number: | 09761170 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK ROAD,LEICESTER,LE6 0JL
Number: | 01502175 |
Status: | ACTIVE |
Category: | Private Limited Company |
CABLE AND BELT TECHNOLOGIES LIMITED
35 ALBANY ROAD,HANTS,GU13 9PR
Number: | 03346179 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 EAST RISING,NORTHAMPTON,NN4 0TP
Number: | 10424272 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 05602260 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERN COURT BUSINESS CENTRE,CLITHEROE,BB7 1AZ
Number: | 04564844 |
Status: | ACTIVE |
Category: | Private Limited Company |