CLINIVAC LTD

Jactin House 24 Hood Street Jactin House 24 Hood Street, Manchester, M4 6WX, England
StatusACTIVE
Company No.09786750
CategoryPrivate Limited Company
Incorporated21 Sep 2015
Age8 years, 9 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/10/2018

Documents

View document PDF

Legacy

Date: 29 Oct 2018

Action Date: 27 Oct 2018

Category: Return

Type: CS01

Description: 27/10/18 Statement of Capital gbp 20

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

72 KIDMORE ROAD MANAGEMENT LIMITED

95 PEPPARD ROAD,READING,RG4 8TP

Number:09761170
Status:ACTIVE
Category:Private Limited Company

BENNETT WINDOWS LIMITED

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

FLO EBENEZER LIMITED

36 EAST RISING,NORTHAMPTON,NN4 0TP

Number:10424272
Status:ACTIVE
Category:Private Limited Company

GALAXY LTD

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:05602260
Status:ACTIVE
Category:Private Limited Company

PAPERTEX LIMITED

FERN COURT BUSINESS CENTRE,CLITHEROE,BB7 1AZ

Number:04564844
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