Advanced company searchLink opens in new window

MEDICENTRE (NEWCASTLE) LIMITED

Company number 06372085

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
05 Aug 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
13 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
21 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 January 2022
22 Dec 2021 MR01 Registration of charge 063720850002, created on 22 December 2021
14 Dec 2021 MR01 Registration of charge 063720850001, created on 6 December 2021
07 Dec 2021 TM01 Termination of appointment of Surbhi Khanna as a director on 1 December 2021
07 Dec 2021 AD01 Registered office address changed from 40 st. Georges Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 2SY to 43a St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 7 December 2021
07 Dec 2021 TM01 Termination of appointment of Anju Khanna as a director on 1 December 2021
07 Dec 2021 TM01 Termination of appointment of Sunil Paul Khanna as a director on 1 December 2021
07 Dec 2021 AP01 Appointment of Mr Robert Mackie Baird as a director on 1 December 2021
07 Dec 2021 TM01 Termination of appointment of Anil Khanna as a director on 1 December 2021
07 Dec 2021 AP01 Appointment of Mr Chris Holmes as a director on 1 December 2021
07 Dec 2021 AP01 Appointment of Mr Douglas Ross Forsyth as a director on 1 December 2021
07 Dec 2021 AP01 Appointment of Mr Nicol Robert Baird as a director on 1 December 2021
07 Dec 2021 PSC07 Cessation of Sunil Paul Khanna as a person with significant control on 1 December 2021
07 Dec 2021 PSC07 Cessation of Anil Paul Khanna as a person with significant control on 1 December 2021
07 Dec 2021 PSC02 Notification of Baird's (Newcastle) Limited as a person with significant control on 1 December 2021
03 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
26 Jun 2020 AA Total exemption full accounts made up to 31 March 2020