- Company Overview for SEYMOUR CLINIC LIMITED (12949687)
- Filing history for SEYMOUR CLINIC LIMITED (12949687)
- People for SEYMOUR CLINIC LIMITED (12949687)
- More for SEYMOUR CLINIC LIMITED (12949687)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
14 Feb 2024 | AP01 | Appointment of Mrs Demha Ahmed as a director on 1 February 2024 | |
05 Jan 2024 | TM01 | Termination of appointment of Demha Ahmed as a director on 23 December 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Marinos Alexandrou as a director on 1 May 2023 | |
02 Jun 2023 | AP01 | Appointment of Miss Demha Ahmed as a director on 1 May 2023 | |
01 Jun 2023 | AA | Micro company accounts made up to 29 April 2023 | |
30 May 2023 | AA01 | Previous accounting period extended from 30 October 2022 to 29 April 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
19 May 2023 | PSC04 | Change of details for Mrs Nibal Emad Mustafa as a person with significant control on 26 April 2023 | |
19 May 2023 | PSC07 | Cessation of Christos Vasilakos Konstantinidis as a person with significant control on 26 April 2023 | |
19 May 2023 | PSC07 | Cessation of Marinos Alexandrou as a person with significant control on 26 April 2023 | |
14 Jan 2023 | AA | Micro company accounts made up to 31 October 2021 | |
15 Nov 2022 | PSC01 | Notification of Nibal Emad Mustafa as a person with significant control on 9 November 2022 | |
15 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 9 November 2022
|
|
13 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
10 Nov 2022 | PSC01 | Notification of Christos Vasilakos Konstantinidis as a person with significant control on 12 October 2022 | |
10 Nov 2022 | PSC04 | Change of details for Mr Marinos Alexandrou as a person with significant control on 12 October 2022 | |
09 Nov 2022 | SH02 | Sub-division of shares on 12 October 2022 | |
16 Oct 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
08 Jun 2021 | AD01 | Registered office address changed from 33 Cavendish Square Office 236 London W1G 0PW England to 78 Seymour Place 78 Seymour Place London W1H 2EH on 8 June 2021 | |
14 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-14
|