- Company Overview for THE KSL CLINIC LIMITED (SC527095)
- Filing history for THE KSL CLINIC LIMITED (SC527095)
- People for THE KSL CLINIC LIMITED (SC527095)
- Charges for THE KSL CLINIC LIMITED (SC527095)
- More for THE KSL CLINIC LIMITED (SC527095)
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) |
---|---|---|---|
02 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
29 Jul 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
04 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
05 Dec 2023 | TM01 | Termination of appointment of Mark Simon Edwards as a director on 30 November 2023 | |
22 Nov 2023 | AP01 | Appointment of Mr Michael Andrew Mcgrath as a director on 21 November 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jun 2023 | SH08 | Change of share class name or designation | |
01 Jun 2023 | AD01 | Registered office address changed from Hudson House Albany Street Edinburgh EH1 3QB Scotland to Clarence House 131-135 George Street Edinburgh EH2 4JS on 1 June 2023 | |
01 Jun 2023 | PSC02 | Notification of Tkc Group Holdings (Europe) Limited as a person with significant control on 29 April 2023 | |
01 Jun 2023 | AP01 | Appointment of Mr Mark Simon Edwards as a director on 29 April 2023 | |
01 Jun 2023 | PSC07 | Cessation of Charlotte Katherine Louisa Hume as a person with significant control on 29 April 2023 | |
01 Jun 2023 | PSC07 | Cessation of Lloyd Hume as a person with significant control on 29 April 2023 | |
16 May 2023 | MA | Memorandum and Articles of Association | |
16 May 2023 | RESOLUTIONS |
Resolutions
|
|
05 May 2023 | MR01 | Registration of charge SC5270950001, created on 29 April 2023 | |
18 Apr 2023 | MA | Memorandum and Articles of Association | |
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2023 | SH08 | Change of share class name or designation | |
09 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 18 February 2023 | |
09 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 February 2019 | |
09 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 February 2018 | |
01 Mar 2023 | CS01 |
18/02/23 Statement of Capital gbp 100
|
|
01 Mar 2023 | PSC04 | Change of details for Mr Lloyd Hume as a person with significant control on 4 June 2020 | |
01 Mar 2023 | PSC04 | Change of details for Mrs Charlotte Katherine Louisa Hume as a person with significant control on 4 June 2020 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 |