Advanced company searchLink opens in new window

LONDON BREAST MEDICAL SERVICE LIMITED

Company number 08453695

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Apr 2018 AD01 Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to 122 st. Pancras Way London NW1 9NB on 25 April 2018
05 Apr 2018 AA01 Previous accounting period extended from 28 March 2018 to 31 March 2018
26 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
29 Dec 2017 AA01 Previous accounting period shortened from 29 March 2017 to 28 March 2017
13 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
14 Jun 2016 CH01 Director's details changed for Dr Christina Choy on 20 March 2016
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2016 AD01 Registered office address changed from Old Barn House 2 Wannions Close Chesham Bucks. HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 25 March 2016