ELITE MEDICAL CONSULTANCY LLP

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

20/05/2420 May 2024 Micro company accounts made up to 2022-03-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

07/07/237 July 2023 Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY to 14 Merton Park Parade Kingston Road London SW19 3NT on 2023-07-07

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, LLP MEMBER LONDON OBSTETRIC GYNAECOLOGY ULTRASOUND SERVICES LTD

View Document

08/08/198 August 2019 LLP MEMBER APPOINTED DR ROBIN HUGH ROBERTS

View Document

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

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

26/10/1726 October 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

04/08/174 August 2017 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 ANNUAL RETURN MADE UP TO 25/10/15

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 ANNUAL RETURN MADE UP TO 25/10/14

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

20/02/1420 February 2014 SAIL ADDRESS CREATED

View Document

20/02/1420 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

20/02/1420 February 2014 ANNUAL RETURN MADE UP TO 25/10/13

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM, 12 HASSOCKS WOOD, STROUDLEY ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8UQ, UNITED KINGDOM

View Document

25/10/1225 October 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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