- Company Overview for CARDIAC CONSULTANCY LTD (07410651)
- Filing history for CARDIAC CONSULTANCY LTD (07410651)
- People for CARDIAC CONSULTANCY LTD (07410651)
- More for CARDIAC CONSULTANCY LTD (07410651)
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) |
---|---|---|---|
19 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
01 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
02 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
03 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 May 2022 | AD01 | Registered office address changed from Ground Floor, Bridge House 11 Creek Road East Molesey Surrey KT8 9BE England to 71-75 Shelton Street London WC2H 9JQ on 26 May 2022 | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
28 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
31 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
12 Jul 2019 | AD01 | Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG United Kingdom to Ground Floor, Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 12 July 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Nov 2018 | AA01 | Previous accounting period extended from 26 March 2018 to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
21 Jul 2018 | PSC01 | Notification of Robin Jon Lewis as a person with significant control on 6 April 2016 | |
17 Jul 2018 | AD01 | Registered office address changed from 1 Knightwood Close Reigate Surrey RH2 8BE to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 17 July 2018 | |
19 Mar 2018 | AA | Micro company accounts made up to 26 March 2017 |