CLINICSX24 LTD

Register to unlock more data on OkredoRegister

CLINICSX24 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08523773

Incorporation date

10/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

21 Parkstone Avenue, London N18 1HECopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2013)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon08/12/2024
Micro company accounts made up to 2024-05-31
dot icon04/12/2024
Micro company accounts made up to 2023-05-31
dot icon30/11/2024
Compulsory strike-off action has been discontinued
dot icon15/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon14/05/2024
Compulsory strike-off action has been discontinued
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon05/11/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-05-31
dot icon22/09/2022
Compulsory strike-off action has been discontinued
dot icon21/09/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon14/01/2022
Registered office address changed from 118 South Mall London N9 0TG England to 21 Parkstone Avenue London N18 1HE on 2022-01-14
dot icon29/12/2021
Micro company accounts made up to 2021-05-31
dot icon28/09/2021
Compulsory strike-off action has been discontinued
dot icon27/09/2021
Register inspection address has been changed to 118 Pennine House. 20 South Mall London N9 0TG
dot icon25/09/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon23/09/2021
Termination of appointment of Kenneth Sarpong as a secretary on 2021-09-10
dot icon23/09/2021
Registered office address changed from 776-778 Barking Road 776-778 Barking Road Barking London E13 9PJ England to 118 South Mall London N9 0TG on 2021-09-23
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon09/04/2021
Micro company accounts made up to 2020-05-31
dot icon31/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-05-31
dot icon24/01/2019
Notification of Benedicta Ansere-Sarpong as a person with significant control on 2019-01-24
dot icon25/06/2018
Termination of appointment of Kenneth Sarpong as a director on 2018-06-25
dot icon25/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon09/04/2018
Micro company accounts made up to 2017-05-31
dot icon11/09/2017
Appointment of Mr Kenneth Sarpong as a director on 2017-09-01
dot icon05/09/2017
Appointment of Mr Kenneth Sarpong as a secretary on 2017-08-24
dot icon19/08/2017
Director's details changed for Miss Benedicta Ansere-Sarpong on 2017-08-10
dot icon19/08/2017
Director's details changed for Miss Benedicta Ansere-Sarpong on 2017-08-10
dot icon19/08/2017
Registered office address changed from 21 Parkstone Avenue Edmonton London to 776-778 Barking Road 776-778 Barking Road Barking London E13 9PJ on 2017-08-19
dot icon27/06/2017
Confirmation statement made on 2017-05-10 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/05/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon11/07/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon28/05/2016
Compulsory strike-off action has been discontinued
dot icon26/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon17/07/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon04/06/2014
Registered office address changed from 21 Parkstone Avenue Edmonton London N18 1HE England on 2014-06-04
dot icon03/06/2014
Registered office address changed from 118 Pennine House 20 Southmall Edmonton London N9 0TG England on 2014-06-03
dot icon17/05/2014
Statement of capital following an allotment of shares on 2014-05-17
dot icon10/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/05/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
121.38K
-
0.00
-
-
2022
0
147.41K
-
0.00
-
-
2022
0
147.41K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

147.41K £Ascended21.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sarpong, Kenneth
Secretary
24/08/2017 - 10/09/2021
-
Sarpong, Kenneth
Director
01/09/2017 - 25/06/2018
-
Ansere-Sarpong, Benedicta
Director
10/05/2013 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINICSX24 LTD

CLINICSX24 LTD is an(a) Active company incorporated on 10/05/2013 with the registered office located at 21 Parkstone Avenue, London N18 1HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICSX24 LTD?

toggle

CLINICSX24 LTD is currently Active. It was registered on 10/05/2013 .

Where is CLINICSX24 LTD located?

toggle

CLINICSX24 LTD is registered at 21 Parkstone Avenue, London N18 1HE.

What does CLINICSX24 LTD do?

toggle

CLINICSX24 LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLINICSX24 LTD?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.