- 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) |
---|---|---|---|
08 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
15 Feb 2022 | TM01 | Termination of appointment of Matee Ullah as a director on 1 March 2020 | |
06 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 February 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 |
Confirmation statement made on 18 February 2021 with no updates
|
|
10 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
18 Feb 2020 | PSC01 | Notification of Charlotte Hume as a person with significant control on 6 April 2018 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
16 Jul 2019 | PSC04 | Change of details for Mr Lloyd Hume as a person with significant control on 6 April 2018 | |
27 Feb 2019 | PSC04 | Change of details for Mr Lloyd Hume as a person with significant control on 6 April 2016 | |
27 Feb 2019 | CS01 |
Confirmation statement made on 16 February 2019 with no updates
|
|
31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Mar 2018 | AD01 | Registered office address changed from 83 West Regent Street Glasgow G2 2AW Scotland to Hudson House Albany Street Edinburgh EH1 3QB on 23 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr Matee Ullah as a director on 2 March 2018 | |
16 Mar 2018 | CS01 |
Confirmation statement made on 16 February 2018 with no updates
|
|
23 Feb 2018 | TM01 | Termination of appointment of Simon Lindsay as a director on 16 September 2017 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
01 Mar 2016 | CH01 | Director's details changed for Mr Llloyd Hume on 1 March 2016 | |
17 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-17
|