- Company Overview for CROWN MEDICAL SERVICES LIMITED (09478290)
- Filing history for CROWN MEDICAL SERVICES LIMITED (09478290)
- People for CROWN MEDICAL SERVICES LIMITED (09478290)
- Charges for CROWN MEDICAL SERVICES LIMITED (09478290)
- More for CROWN MEDICAL SERVICES LIMITED (09478290)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Oct 2022 | MR04 | Satisfaction of charge 094782900002 in full | |
16 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
12 May 2020 | TM01 | Termination of appointment of Ace24 Consultancy as a director on 12 December 2019 | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Sep 2019 | AP02 | Appointment of Ace24 Consultancy as a director on 13 September 2019 | |
06 Aug 2019 | MR01 | Registration of charge 094782900002, created on 2 August 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
07 Feb 2019 | CH01 | Director's details changed for Mrs Linda Nechironga on 7 February 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mr Gerald Nechironga on 7 February 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from 59 Oak Lodge Avenue Chigwell IG7 5JA United Kingdom to 159B Manor Road Chigwell IG7 5QA on 7 February 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Sep 2018 | MR04 | Satisfaction of charge 094782900001 in full | |
09 Mar 2018 | AD01 | Registered office address changed from 167 Wood Street London E17 3LX England to 59 Oak Lodge Avenue Chigwell IG7 5JA on 9 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
09 Mar 2018 | AP01 | Appointment of Mrs Linda Nechironga as a director on 6 February 2018 | |
18 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2017 | MR01 | Registration of charge 094782900001, created on 31 May 2017 |