Advanced company searchLink opens in new window

CAMBRIDGE AVENUE MEDICAL SERVICES LTD

Company number 06951725

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)
27 Aug 2024 AA Total exemption full accounts made up to 30 August 2023
02 Aug 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
11 Oct 2023 MR04 Satisfaction of charge 069517250003 in full
11 Oct 2023 MR04 Satisfaction of charge 069517250004 in full
11 Oct 2023 MR04 Satisfaction of charge 069517250005 in full
09 Oct 2023 MR01 Registration of charge 069517250006, created on 2 October 2023
09 Oct 2023 MR01 Registration of charge 069517250007, created on 2 October 2023
03 Oct 2023 AD01 Registered office address changed from The Medical Centre Cambridge Avenue Scunthorpe North Lincolnshire DN16 3LG England to Unity Pharmacy Cambridge Avenue Scunthorpe DN16 3LG on 3 October 2023
03 Oct 2023 TM01 Termination of appointment of Hitesh Ramanlal Patel as a director on 2 October 2023
03 Oct 2023 AP01 Appointment of Mr Tech Horr Ding as a director on 2 October 2023
03 Oct 2023 AP01 Appointment of Mr Sie Yew Ting as a director on 2 October 2023
27 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
12 Feb 2023 AA Total exemption full accounts made up to 30 August 2022
24 Aug 2022 MR01 Registration of charge 069517250005, created on 23 August 2022
28 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
15 Dec 2021 PSC05 Change of details for Pharmahealth Ltd as a person with significant control on 13 December 2021
15 Dec 2021 CH01 Director's details changed for Mr Hitesh Ramanlal Patel on 13 December 2021
13 Dec 2021 AA Total exemption full accounts made up to 30 August 2021
23 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 30 August 2020
18 Sep 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
02 Jun 2020 AD01 Registered office address changed from 5a the Drive Northwood Middlesex HA6 1HQ England to The Medical Centre Cambridge Avenue Scunthorpe North Lincolnshire DN16 3LG on 2 June 2020
02 Jun 2020 PSC05 Change of details for Pharmahealth Ltd as a person with significant control on 2 June 2020
02 Jun 2020 TM01 Termination of appointment of Zarna Hitesh Patel as a director on 1 May 2019
04 May 2020 AA Total exemption full accounts made up to 30 August 2019