CHAPMAN BIOMEDICAL CONSULTANCY LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/08/2330 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Micro company accounts made up to 2020-11-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2021-11-30

View Document

31/01/2231 January 2022 Registered office address changed from 32 Oulston Road Stockton-on-Tees TS18 4HU England to 14 Harvester Court Marton-in-Cleveland Middlesbrough TS7 8RQ on 2022-01-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/04/208 April 2020 COMPANY RESTORED ON 08/04/2020

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

14/01/2014 January 2020 STRUCK OFF AND DISSOLVED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 32 OULSTON ROAD STOCKTON-ON-TEES TS18 4HU ENGLAND

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHAPMAN / 30/04/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM SUITE E GROUND FLOOR SOVEREIGN HOUSE STOCKPORT ROAD SK8 2EA UNITED KINGDOM

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / SIMON CHAPMAN / 12/03/2019

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

11/11/1611 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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