Advanced company searchLink opens in new window

MEDICAL SKILLS CARE LIMITED

Company number 07592952

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)
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
  • GBP 250.00
28 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates