Advanced company searchLink opens in new window

LONDON MEDICAL ASSOCIATES LIMITED

Company number 06766287

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)
08 Sep 2015 AP01 Appointment of Dr Mohammad Aumran Tahir as a director on 3 July 2015
08 Sep 2015 AP01 Appointment of Dr Mohammed Akber Ali as a director on 6 July 2015
01 Sep 2015 AP01 Appointment of Dr Simon Steve Ramsden as a director on 3 July 2015
27 Aug 2015 TM01 Termination of appointment of Hilary King as a director on 15 June 2015
20 Aug 2015 AP01 Appointment of Mrs Kate Schroder as a director on 14 July 2015
20 Aug 2015 AP01 Appointment of Dr Anil Joshi as a director on 6 July 2015
20 Aug 2015 AP01 Appointment of Doctor Maria-Teresa Anne Pankhurst as a director on 3 July 2015
12 Aug 2015 AP01 Appointment of Dr Mark Sweeney as a director on 3 July 2014
23 Jun 2015 CC04 Statement of company's objects
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2015 SH08 Change of share class name or designation
22 Jun 2015 SH10 Particulars of variation of rights attached to shares
17 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6,100
20 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 6,100
14 May 2013 AA Total exemption full accounts made up to 31 December 2012
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
02 May 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
02 May 2013 CH01 Director's details changed for Dr Hilary King on 1 December 2012
02 May 2013 AD01 Registered office address changed from 1St Floor 7-10 Chandos Street London W1G 9DQ on 2 May 2013
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
21 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders