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)
28 Nov 2018 PSC01 Notification of Mina Asaad Ibrahim Mikhael as a person with significant control on 28 November 2018
28 Nov 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 28 November 2018
28 Nov 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 58 the Highway Brighton BN2 4GD on 28 November 2018
28 Nov 2018 AP01 Appointment of Mr Mina Asaad Ibrahim Mikhael as a director on 28 November 2018
28 Nov 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 28 November 2018
28 Nov 2018 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 28 November 2018
31 Jul 2018 AA Accounts for a dormant company made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
08 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
04 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
03 Aug 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 3 August 2016
03 Aug 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 3 August 2016
13 Jul 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 13 July 2016
13 Jul 2016 TM01 Termination of appointment of Peter Valaitis as a director on 13 July 2016
04 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
18 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
17 Aug 2015 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 17 August 2015
17 Aug 2015 AP01 Appointment of Mr Peter Valaitis as a director on 10 July 2015
13 Jul 2015 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 13 July 2015
13 Jul 2015 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 13 July 2015
10 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-10
  • GBP 1