HARLEY STREET MEDICAL LIMITED



Company Documents

DateDescription
08/09/238 September 2023 Micro company accounts made up to 2023-04-30

View Document

08/07/238 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
03/07/213 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 16 BELLERBY RISE LUTON LU4 9DU UNITED KINGDOM

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
16 BELLERBY RISE
LUTON
LU4 9DU
UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/08/138 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document



30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/116 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR KIM WONG

View Document

04/04/114 April 2011 DIRECTOR APPOINTED DR MATTHEW CHI-CHUNG WONG

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR KIM WONG

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW WONG

View Document

19/08/1019 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM AH CHIN KOW / 05/08/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 PREVSHO FROM 31/08/2009 TO 30/04/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0931 August 2009 REGISTERED OFFICE CHANGED ON 31/08/2009 FROM 452 KING EDWARDS WHARF SHEEPCOTE STREET BIRMINGHAM WEST MIDLANDS B16 8AB

View Document

31/08/0931 August 2009 REGISTERED OFFICE CHANGED ON 31/08/09 FROM: GISTERED OFFICE CHANGED ON 31/08/2009 FROM 452 KING EDWARDS WHARF SHEEPCOTE STREET BIRMINGHAM WEST MIDLANDS B16 8AB

View Document

31/08/0931 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WONG / 31/07/2009

View Document

31/08/0931 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM AH CHIN KOW / 31/07/2009

View Document

31/08/0931 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: GISTERED OFFICE CHANGED ON 28/04/2009 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MISS KIM AH CHIN KOW

View Document

22/04/0922 April 2009 SECRETARY APPOINTED DR MATTHEW CHI-CHUNG WONG

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BROWN

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company