CONCISE CLINICAL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-24 with updates |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Notification of Katharine White as a person with significant control on 2023-03-30 |
11/04/2311 April 2023 | Change of details for Dr Henry James Purcell as a person with significant control on 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
22/10/2222 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 19/06/2019 |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / DR HENRY PURCELL / 06/04/2016 |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | DIRECTOR APPOINTED MS KATHARINE WHITE |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED |
31/05/1631 May 2016 | CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY PURCELL / 18/07/2012 |
17/06/1417 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
04/10/134 October 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/10/134 October 2013 | 04/10/13 STATEMENT OF CAPITAL GBP 144 |
04/10/134 October 2013 | RETURN OF PURCHASE OF OWN SHARES |
02/10/132 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GODFREY |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
08/02/138 February 2013 | CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED |
08/02/138 February 2013 | APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/07/1019 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
19/07/1019 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 23/05/2010 |
19/07/1019 July 2010 | 19/07/10 STATEMENT OF CAPITAL GBP 222 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN FRANCIS GODFREY / 23/05/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY PURCELL / 23/05/2010 |
15/07/1015 July 2010 | RETURN OF PURCHASE OF OWN SHARES |
15/07/1015 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 15/07/2010 |
02/07/102 July 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/10/0724 October 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
17/07/0717 July 2007 | NEW SECRETARY APPOINTED |
17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 165A KENNINGTON LANE LONDON SE11 4EZ |
17/07/0717 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | DIRECTOR RESIGNED |
16/05/0716 May 2007 | SECRETARY RESIGNED |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 9 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PE |
16/02/0716 February 2007 | £ IC 400/300 10/12/06 £ SR 100@1=100 |
06/12/066 December 2006 | DIRECTOR RESIGNED |
18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: GEORGE OSBORNE & CO, 5 KEW ROAD RICHMOND SURREY TW9 2PR |
23/05/0623 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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