- Company Overview for MEDICENTRE (NEWCASTLE) LIMITED (06372085)
- Filing history for MEDICENTRE (NEWCASTLE) LIMITED (06372085)
- People for MEDICENTRE (NEWCASTLE) LIMITED (06372085)
- Charges for MEDICENTRE (NEWCASTLE) LIMITED (06372085)
- More for MEDICENTRE (NEWCASTLE) LIMITED (06372085)
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) |
---|---|---|---|
16 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
25 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Jun 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
18 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Dec 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
21 Dec 2012 | TM02 | Termination of appointment of Akash Nair as a secretary | |
04 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2012 | TM01 | Termination of appointment of Arjumand Syed as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Davinder Nayyar as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Akash Nair as a director | |
01 Oct 2012 | AP01 | Appointment of Surbhi Khanna as a director | |
01 Oct 2012 | AP01 | Appointment of Anju Khanna as a director |