BURTON UROLOGY CONSORTIUM LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-29

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-29

View Document

27/01/2327 January 2023 Registered office address changed from 12 12 Moore Road Anslow Burton-on-Trent Staffordshire DE13 9st United Kingdom to 12 Moore Road Anslow Burton-on-Trent Staffordshire on 2023-01-27

View Document

26/01/2326 January 2023 Registered office address changed from 127a Manor Road Derby DE23 6BU England to 12 12 Moore Road Anslow Burton-on-Trent Staffordshire DE13 9st on 2023-01-26

View Document

28/12/2228 December 2022 Director's details changed for Mr Aibak Abbas Khwaja on 2022-12-16

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

28/12/2228 December 2022 Registered office address changed from Meadow Covert Ashbourne Road Church Broughton Derby DE65 5AT England to 127a Manor Road Derby DE23 6BU on 2022-12-28

View Document

28/12/2228 December 2022 Change of details for Mrs Shabana Sikandar Khwaja as a person with significant control on 2022-12-16

View Document

28/12/2228 December 2022 Change of details for Mr Aibak Abbas Khwaja as a person with significant control on 2022-12-16

View Document

28/12/2228 December 2022 Director's details changed for Mr Zill-E-Abbas Khwaja on 2022-12-16

View Document

28/12/2228 December 2022 Director's details changed for Mrs Shabana Sikandar Khwaja on 2022-12-16

View Document

28/11/2228 November 2022 Termination of appointment of Sikandar Abbas Khwaja as a director on 2022-10-31

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-03-30

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR ZILL-E-ABBAS KHWAJA

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIBAK ABBAS KHWAJA

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABANA SIKANDAR KHWAJA

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/12/1528 December 2015 REGISTERED OFFICE CHANGED ON 28/12/2015 FROM 17 FOREST SCHOOL STREET ROLLESTON-ON-DOVE BURTON-ON-TRENT STAFFORDSHIRE DE13 9AZ

View Document

29/04/1529 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR AIBAK ABBAS KHWAJA

View Document

22/04/1422 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHABANA SIKANDAR KHWAJA / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SIKANDAR ABBAS KHWAJA / 01/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SIKANDAR ABBAS KHWAJA / 01/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHABANA SIKANDAR KHWAJA / 01/10/2009

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 492 BEARWOOD ROAD BEARWOOD BIRMINGHAM B66 4HB

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED SHABANA SIKANDAR KHWAJA

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GUZANFAR CHOUDRY

View Document

02/07/092 July 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED DR SIKANDAR ABBAS KHWAJA

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY APPOINTED GUZANFAR ALI CHOUDRY

View Document

11/04/0811 April 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