Advanced company searchLink opens in new window

AT MEDICS LIMITED

Company number 05057581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2017 AA Full accounts made up to 31 March 2017
11 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
02 Feb 2017 AA Full accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 211
10 Jan 2016 AD01 Registered office address changed from Barlby Surgery St Charles Hospital Exmoor Street London W10 6DZ to Streatham Place Surgery 26-28 Streatham Place London SW2 4QY on 10 January 2016
09 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
06 Jan 2016 AP03 Appointment of Susan Sinclair as a secretary on 23 December 2015
06 Jan 2016 TM02 Termination of appointment of Mohammad Aumran Tahir as a secretary on 23 December 2015
13 Sep 2015 CH01 Director's details changed for Dr Mohammad Aumran Tahir on 5 September 2015
01 May 2015 AA Accounts for a medium company made up to 31 March 2014
23 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 211
01 Sep 2014 MR01 Registration of charge 050575810006, created on 29 August 2014
01 Sep 2014 MR01 Registration of charge 050575810004, created on 29 August 2014
01 Sep 2014 MR01 Registration of charge 050575810005, created on 29 August 2014
23 Aug 2014 MR04 Satisfaction of charge 1 in full
17 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 211
04 Jan 2014 AA Accounts for a medium company made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
05 Jan 2013 AA Accounts for a medium company made up to 31 March 2012
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Dr Tarek Radwan on 23 February 2012
12 Mar 2012 CH01 Director's details changed for Dr Mohammad Aumran Tahir on 23 February 2012
12 Mar 2012 CH01 Director's details changed for Dr Muhammad Usman Quraishi on 23 February 2012
12 Mar 2012 CH01 Director's details changed for Dr Fiyaz Lebbe on 23 February 2012