FIRST UROLOGY UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Director's details changed for Dr Ali Moostapha Tasleem on 2025-10-01 |
| 03/10/253 October 2025 New | Change of details for Dr Ali Tasleem as a person with significant control on 2025-10-01 |
| 01/10/251 October 2025 New | Registered office address changed from 1st Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD England to 21 Bradbrook Drive Longfield Kent DA3 7BF on 2025-10-01 |
| 01/10/251 October 2025 New | Director's details changed for Mrs Jade Louise Bourne on 2025-10-01 |
| 01/10/251 October 2025 New | Change of details for Mrs Jade Louise Bourne as a person with significant control on 2025-10-01 |
| 04/06/254 June 2025 | Change of details for Dr Ali Tasleem as a person with significant control on 2025-05-02 |
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-19 with updates |
| 15/04/2515 April 2025 | Director's details changed for Dr Ali Moostapha Tasleem on 2025-04-14 |
| 14/04/2514 April 2025 | Registered office address changed from 28a the Hundred Romsey SO51 8BW England to 1st Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD on 2025-04-14 |
| 14/04/2514 April 2025 | Director's details changed for Mrs Jade Louise Bourne on 2025-04-14 |
| 14/04/2514 April 2025 | Change of details for Mrs Jade Louise Bourne as a person with significant control on 2025-04-14 |
| 25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/07/2430 July 2024 | Previous accounting period extended from 2023-12-30 to 2024-03-31 |
| 09/05/249 May 2024 | Confirmation statement made on 2024-04-19 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Director's details changed for Dr Ali Moostapha Tasleem on 2024-03-14 |
| 20/10/2320 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/09/2328 September 2023 | Previous accounting period shortened from 2023-01-01 to 2022-12-30 |
| 26/09/2326 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-01-01 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-04-19 with updates |
| 15/06/2315 June 2023 | Notification of Jade Louise Bourne as a person with significant control on 2023-02-23 |
| 23/03/2323 March 2023 | Appointment of Miss Jade Louise Bourne as a director on 2023-03-01 |
| 23/03/2323 March 2023 | Registered office address changed from 21 Bradbrook Drive Longfield DA3 7BF England to 28a the Hundred Romsey SO51 8BW on 2023-03-23 |
| 13/03/2313 March 2023 | Resolutions |
| 13/03/2313 March 2023 | Resolutions |
| 13/03/2313 March 2023 | Memorandum and Articles of Association |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-04-19 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/09/196 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 22/02/1722 February 2017 | Registered office address changed from , 6 Liverymen Walk, Greenhithe, Kent, DA9 9GZ to 28a the Hundred Romsey SO51 8BW on 2017-02-22 |
| 22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 6 LIVERYMEN WALK GREENHITHE KENT DA9 9GZ |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual return made up to 27 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/06/1510 June 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
| 09/06/159 June 2015 | DISS40 (DISS40(SOAD)) |
| 06/06/156 June 2015 | Registered office address changed from , 72 Hibernia Court, Greenhithe, Kent, DA9 9UJ to 28a the Hundred Romsey SO51 8BW on 2015-06-06 |
| 06/06/156 June 2015 | REGISTERED OFFICE CHANGED ON 06/06/2015 FROM 72 HIBERNIA COURT GREENHITHE KENT DA9 9UJ |
| 28/04/1528 April 2015 | FIRST GAZETTE |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 01/10/141 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
| 29/12/1329 December 2013 | Annual return made up to 27 December 2013 with full list of shareholders |
| 27/12/1227 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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