A &A MEDICAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-13 with updates |
09/01/239 January 2023 | Notification of Amna Sidiqi as a person with significant control on 2023-01-06 |
09/01/239 January 2023 | Registered office address changed from 111 Headstone Road Harrow HA1 1PG England to 16 Dearne Drive Stretford Manchester M32 0JU on 2023-01-09 |
13/02/2213 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/09/2021 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM FLAT 3, 151 ELIZABETH STREET MANCHESTER M8 8BW ENGLAND |
15/06/1915 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | DISS40 (DISS40(SOAD)) |
09/04/199 April 2019 | FIRST GAZETTE |
09/04/199 April 2019 | First Gazette notice for compulsory strike-off |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/07/1831 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 49 THE GORE THE GORE BASILDON SS14 2BY ENGLAND |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | DISS40 (DISS40(SOAD)) |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
11/04/1711 April 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM FLAT 19 WILLOW COURT TRINITY CLOSE LONDON E11 4RU ENGLAND |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/02/1624 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR AHMED IMRAN SIDDIQI / 20/10/2015 |
24/02/1624 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 216 HIGH ROAD ROMFORD RM6 6LS ENGLAND |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/01/1514 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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