Advanced company searchLink opens in new window

MITCHENER NEUROSURGICAL SERVICES LTD

Company number 07464341

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)
13 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
20 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
24 Jul 2024 PSC01 Notification of Bernice Charlotte Mitchener as a person with significant control on 1 July 2024
24 Jul 2024 AD01 Registered office address changed from 11th Floor 54 Hagley Road Birmingham B16 8PE England to The Stables, Moneys Farm Bottle Lane Mattingley Hampshire RG27 8LJ on 24 July 2024
14 Feb 2024 PSC04 Change of details for Mrs Anne Tereasa Mitchener as a person with significant control on 17 August 2023
26 Oct 2023 AA Micro company accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Nov 2022 AD01 Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA England to 11th Floor 54 Hagley Road Birmingham B16 8PE on 22 November 2022
23 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
11 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
21 Nov 2016 AA Micro company accounts made up to 31 March 2016
18 Jul 2016 AD01 Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ to Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA on 18 July 2016
27 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015