CONCISE CLINICAL CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Notification of Katharine White as a person with significant control on 2023-03-30

View Document

11/04/2311 April 2023 Change of details for Dr Henry James Purcell as a person with significant control on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

22/10/2222 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 19/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / DR HENRY PURCELL / 06/04/2016

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MS KATHARINE WHITE

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

31/05/1631 May 2016 CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY PURCELL / 18/07/2012

View Document

17/06/1417 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/10/134 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 144

View Document

04/10/134 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GODFREY

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 23/05/2010

View Document

19/07/1019 July 2010 19/07/10 STATEMENT OF CAPITAL GBP 222

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN FRANCIS GODFREY / 23/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY PURCELL / 23/05/2010

View Document

15/07/1015 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1015 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 15/07/2010

View Document

02/07/102 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/10/0724 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 165A KENNINGTON LANE LONDON SE11 4EZ

View Document

17/07/0717 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 9 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PE

View Document

16/02/0716 February 2007 £ IC 400/300 10/12/06 £ SR 100@1=100

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: GEORGE OSBORNE & CO, 5 KEW ROAD RICHMOND SURREY TW9 2PR

View Document

23/05/0623 May 2006 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