ELITE MEDICAL CONSULTANCY LLP
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
| 21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
| 20/05/2420 May 2024 | Micro company accounts made up to 2022-03-31 |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
| 08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
| 07/11/237 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
| 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 |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/11/2122 November 2021 | Micro company accounts made up to 2021-03-31 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
| 22/08/1922 August 2019 | APPOINTMENT TERMINATED, LLP MEMBER LONDON OBSTETRIC GYNAECOLOGY ULTRASOUND SERVICES LTD |
| 08/08/198 August 2019 | LLP MEMBER APPOINTED DR ROBIN HUGH ROBERTS |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
| 01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/11/1715 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
| 28/10/1728 October 2017 | DISS40 (DISS40(SOAD)) |
| 26/10/1726 October 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 03/10/173 October 2017 | FIRST GAZETTE |
| 04/08/174 August 2017 | PREVSHO FROM 31/10/2017 TO 31/03/2017 |
| 09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 12/11/1512 November 2015 | ANNUAL RETURN MADE UP TO 25/10/15 |
| 10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 05/11/145 November 2014 | ANNUAL RETURN MADE UP TO 25/10/14 |
| 04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 22/02/1422 February 2014 | DISS40 (DISS40(SOAD)) |
| 20/02/1420 February 2014 | SAIL ADDRESS CREATED |
| 20/02/1420 February 2014 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM |
| 20/02/1420 February 2014 | ANNUAL RETURN MADE UP TO 25/10/13 |
| 18/02/1418 February 2014 | FIRST GAZETTE |
| 22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM, 12 HASSOCKS WOOD, STROUDLEY ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8UQ, UNITED KINGDOM |
| 25/10/1225 October 2012 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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