MICHAEL KELLS MEDICAL 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 |
---|---|
11/07/2511 July 2025 | Director's details changed for Mrs Sarah Jane Stockwell on 2025-07-10 |
11/07/2511 July 2025 | Confirmation statement made on 2025-07-10 with updates |
10/07/2510 July 2025 | Director's details changed for Dr Michael Cedric Kells on 2025-07-10 |
10/07/2510 July 2025 | Secretary's details changed for Ms Sarah Jane Stockwell on 2025-07-10 |
10/07/2510 July 2025 | Registered office address changed from Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England to Unit 3 Bradburys Court Lyon Road Harrow Greater London HA1 2BY on 2025-07-10 |
23/11/2423 November 2024 | Micro company accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Confirmation statement made on 2024-07-10 with updates |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Change of details for Dr Michael Cedric Kells as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Director's details changed for Michael Cedric Kells on 2023-07-10 |
10/07/2310 July 2023 | Change of details for Dr Michael Cedric Kells as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
10/07/2310 July 2023 | Director's details changed for Michael Cedric Kells on 2023-07-10 |
10/07/2310 July 2023 | Director's details changed for Michael Cedric Kells on 2023-07-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
11/05/2011 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CURRSHO FROM 31/07/2020 TO 31/03/2020 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM PILGRIM HOUSE PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE |
19/01/1919 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
07/12/177 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
14/09/1614 September 2016 | DIRECTOR APPOINTED MRS SARAH JANE STOCKWELL |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
27/07/1527 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM C/O HEMSLEY MILLER & CO OLD TELEPHONE EXCHANGE KINGSWAY, FARNHAM COMMON SLOUGH BERKSHIRE SL2 3ST |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
10/10/1410 October 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
12/09/1312 September 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
10/08/1210 August 2012 | APPOINTMENT TERMINATED, SECRETARY MICHAEL KELLS |
10/08/1210 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
12/03/1212 March 2012 | SECRETARY APPOINTED MS SARAH JANE STOCKWELL |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
30/11/1130 November 2011 | DISS40 (DISS40(SOAD)) |
29/11/1129 November 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
15/11/1115 November 2011 | FIRST GAZETTE |
21/07/1021 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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