DR MKR CONSULTANT LTD

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Cessation of Amar Farooq as a person with significant control on 2024-07-08

View Document

12/07/2412 July 2024 Appointment of Mrs Nela-Kami Chelaru as a director on 2024-07-08

View Document

29/04/2429 April 2024 Registered office address changed from 78 Wembley Park Drive Wembley HA9 8HB England to 206a Chalvey Grove Slough SL1 2TE on 2024-04-29

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM OFFICE 141 1A NEPTUNE ROAD HARROW HA1 4HY ENGLAND

View Document

20/08/1920 August 2019 Registered office address changed from , Office 141 1a Neptune Road, Harrow, HA1 4HY, England to 206a Chalvey Grove Slough SL1 2TE on 2019-08-20

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 COMPANY NAME CHANGED DR MA CONSULTANT LTD CERTIFICATE ISSUED ON 12/10/18

View Document

12/10/1812 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 Registered office address changed from , 1a Office 141 Neptune Road, Harrow, Middlesex, HA1 4HY to 206a Chalvey Grove Slough SL1 2TE on 2018-07-10

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 1A OFFICE 141 NEPTUNE ROAD HARROW MIDDLESEX HA1 4HY

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM DEVONSHIRE HOUSE 84-88 PINNER ROAD HARROW MIDDLESEX HA1 4HZ

View Document

03/05/183 May 2018 Registered office address changed from , Devonshire House 84-88 Pinner Road, Harrow, Middlesex, HA1 4HZ to 206a Chalvey Grove Slough SL1 2TE on 2018-05-03

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 COMPANY NAME CHANGED BLUE MED CARE LIMITED CERTIFICATE ISSUED ON 09/10/17

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR AMAR FAROOQ

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 FIRST GAZETTE

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR AMAR FAROOQ

View Document

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

24/06/1524 June 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 COMPANY NAME CHANGED ASTONBURY LIMITED CERTIFICATE ISSUED ON 03/03/15

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

02/03/152 March 2015 Registered office address changed from , 35 Firs Avenue, London, N11 3NE, United Kingdom to 206a Chalvey Grove Slough SL1 2TE on 2015-03-02

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR AMAR FAROOQ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information