Advanced company searchLink opens in new window

KATHERINE CORBETT CLINICS LIMITED

Company number 06422919

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)
16 Apr 2010 CH01 Director's details changed for Dr Kim Anh Vu on 16 March 2010
09 Dec 2009 CERTNM Company name changed kim A. vu, dds LIMITED\certificate issued on 09/12/09
  • CONNOT ‐
09 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-26
23 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
04 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
27 Nov 2008 363a Return made up to 09/11/08; full list of members
26 Nov 2008 225 Accounting reference date extended from 30/11/2008 to 30/04/2009
18 Nov 2008 287 Registered office changed on 18/11/2008 from 21 south molton street london W1K 5QZ
23 Jul 2008 287 Registered office changed on 23/07/2008 from 21 molton street london W1K 5QZ
21 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
23 Apr 2008 287 Registered office changed on 23/04/2008 from one friar street reading berkshire RG1 1DA
23 Apr 2008 288b Appointment terminated secretary blandy services LIMITED
23 Apr 2008 288b Appointment terminated director blandy nominees LIMITED
23 Apr 2008 MEM/ARTS Memorandum and Articles of Association
17 Apr 2008 CERTNM Company name changed bla 2004 LIMITED\certificate issued on 17/04/08
09 Apr 2008 288a Director appointed tuan cuong nguyen
09 Apr 2008 288a Director and secretary appointed dr kim anh vu
09 Nov 2007 NEWINC Incorporation