Advanced company searchLink opens in new window

CARDIAC CONSULTANCY LTD

Company number 07410651

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)
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