- Company Overview for MEDICAL SKILLS CARE LIMITED (07592952)
- Filing history for MEDICAL SKILLS CARE LIMITED (07592952)
- People for MEDICAL SKILLS CARE LIMITED (07592952)
- More for MEDICAL SKILLS CARE LIMITED (07592952)
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) |
---|---|---|---|
08 Oct 2024 | CH01 | Director's details changed for Dr Philip Paul Nichols on 29 March 2024 | |
06 Aug 2024 | AA | Total exemption full accounts made up to 30 October 2023 | |
30 Jul 2024 | AA01 | Previous accounting period shortened from 30 October 2023 to 29 October 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 30 October 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 October 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 October 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 30 October 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
05 Aug 2019 | AD01 | Registered office address changed from 100 Harley Street London W1G 7JA England to 4th Floor 18 st. Cross Street London EC1N 8UN on 5 August 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 30 October 2018 | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2018 | AA | Total exemption full accounts made up to 30 October 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
20 Dec 2017 | AD01 | Registered office address changed from 80 Wheathampstead Road Harpenden Hertfordshire AL5 1JA England to 100 Harley Street London W1G 7JA on 20 December 2017 | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 30 October 2016 | |
06 Jul 2017 | AP01 | Appointment of Dr Philip Paul Nichols as a director on 14 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Simon Philip Curtis as a director on 14 June 2017 | |
30 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 14 June 2017
|
|
28 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates |