Advanced company searchLink opens in new window

LONDON SUCCESS CLINIC LTD

Company number 09125300

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)
17 Apr 2024 AA Micro company accounts made up to 31 July 2023
02 Feb 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
04 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
03 Oct 2022 AA Micro company accounts made up to 31 July 2022
18 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with updates
18 Jan 2022 PSC01 Notification of Sumit Agarwal as a person with significant control on 29 November 2021
18 Jan 2022 PSC07 Cessation of Vijaykumar Kantilal Shah as a person with significant control on 29 November 2021
06 Dec 2021 TM01 Termination of appointment of Vijaykumar Kantilal Shah as a director on 29 November 2021
06 Dec 2021 AP01 Appointment of Sumit Agarwal as a director on 27 November 2021
29 Sep 2021 AA Micro company accounts made up to 31 July 2021
27 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 July 2020
09 Dec 2019 AD01 Registered office address changed from Flat 18, Thornsdale Albion Hill Brighton East Sussex BN2 9NN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 9 December 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
04 Dec 2019 PSC01 Notification of Vijaykumar Kantilal Shah as a person with significant control on 28 November 2019
04 Dec 2019 AP01 Appointment of Mr Vijaykumar Kantilal Shah as a director on 28 November 2019
04 Dec 2019 PSC07 Cessation of Mina Asaad Ibrahim Mikhael as a person with significant control on 28 November 2019
04 Dec 2019 TM01 Termination of appointment of Mina Asaad Ibrahim Mikhael as a director on 28 November 2019
07 Oct 2019 AA Accounts for a dormant company made up to 31 July 2019
09 Aug 2019 PSC04 Change of details for Mr Mina Asaad Ibrahim Mikhael as a person with significant control on 10 May 2019
09 Aug 2019 CH01 Director's details changed for Mr. Mina Asaad Ibrahim Mikhael on 10 May 2019
09 Aug 2019 CH01 Director's details changed for Mr. Mina Asaad Ibrahim Mikhael on 10 May 2019
09 Aug 2019 AD01 Registered office address changed from 58 the Highway Brighton BN2 4GD United Kingdom to Flat 18, Thornsdale Albion Hill Brighton East Sussex BN2 9NN on 9 August 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates