FIRST POINT MEDICAL STAFFING LIMITED
Company number 08957955
- Company Overview for FIRST POINT MEDICAL STAFFING LIMITED (08957955)
- Filing history for FIRST POINT MEDICAL STAFFING LIMITED (08957955)
- People for FIRST POINT MEDICAL STAFFING LIMITED (08957955)
- More for FIRST POINT MEDICAL STAFFING LIMITED (08957955)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from Riverside House 2 Chadwell Heath Lane Chadwell Heath Romford RM6 4LZ England to 65 Chadwell Heath Lane Romford Essex London RM6 4NP on 27 October 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
22 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
22 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
30 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
17 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
25 Apr 2018 | PSC04 | Change of details for Mrs Miriam Kureya as a person with significant control on 25 March 2017 | |
25 Apr 2018 | PSC04 | Change of details for Mr Evans Kureya as a person with significant control on 25 March 2017 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
04 Apr 2016 | AD01 | Registered office address changed from 890-900 Eastern Ave 4th Fl Newbury House Ilford IG2 7HH to Riverside House 2 Chadwell Heath Lane Chadwell Heath Romford RM6 4LZ on 4 April 2016 | |
15 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
25 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-25
|