MICHAEL KELLS MEDICAL CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Director's details changed for Mrs Sarah Jane Stockwell on 2025-07-10

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

10/07/2510 July 2025 Director's details changed for Dr Michael Cedric Kells on 2025-07-10

View Document

10/07/2510 July 2025 Secretary's details changed for Ms Sarah Jane Stockwell on 2025-07-10

View Document

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

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-07-10 with updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Change of details for Dr Michael Cedric Kells as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Michael Cedric Kells on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Dr Michael Cedric Kells as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

10/07/2310 July 2023 Director's details changed for Michael Cedric Kells on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Michael Cedric Kells on 2023-07-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

11/05/2011 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/209 March 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM PILGRIM HOUSE PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE

View Document

19/01/1919 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

07/12/177 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS SARAH JANE STOCKWELL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/07/1527 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

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

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/10/1410 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/09/1312 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL KELLS

View Document

10/08/1210 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/03/1212 March 2012 SECRETARY APPOINTED MS SARAH JANE STOCKWELL

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

21/07/1021 July 2010 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