Advanced company searchLink opens in new window

DR NEWMANS CLINIC LIMITED

Company number 07463215

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)
10 Jan 2025 PSC07 Cessation of Jason Edward Powell as a person with significant control on 29 March 2021
10 Jan 2025 PSC07 Cessation of Peter Finigan as a person with significant control on 29 March 2021
10 Jan 2025 CS01 Confirmation statement made on 30 December 2024 with no updates
10 Jan 2025 AD01 Registered office address changed from Lower Ground Floor Harley Street London W1G 7LQ England to Lower Ground Floor 150 Harley Street London W1G 7LQ on 10 January 2025
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with updates
29 Nov 2023 TM01 Termination of appointment of Michael David Broughton as a director on 17 November 2023
01 Jun 2023 MR05 Part of the property or undertaking has been released from charge 074632150001
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 AD01 Registered office address changed from First Floor 150 Harley Street London W1G 7LQ United Kingdom to Lower Ground Floor Harley Street London W1G 7LQ on 28 April 2023
11 Apr 2023 MR01 Registration of charge 074632150001, created on 31 March 2023
27 Mar 2023 PSC02 Notification of Uk Vein Clinic Group Limited as a person with significant control on 29 March 2021
20 Jan 2023 AD01 Registered office address changed from 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG England to First Floor 150 Harley Street London W1G 7LQ on 20 January 2023
18 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
31 Aug 2022 AAMD Amended accounts made up to 31 December 2020
13 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with updates
20 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
09 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 23/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2021 MA Memorandum and Articles of Association
07 Jun 2021 SH06 Cancellation of shares. Statement of capital on 20 March 2021
  • GBP 2,856
07 Jun 2021 SH06 Cancellation of shares. Statement of capital on 30 January 2021
  • GBP 2,919.00
07 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10