TULA MEDICAL NEGLIGENCE EXPERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from First Floor Stirling House Outrams Wharf Little Eaton Derbyshire DE21 5EL United Kingdom to Tollgate Court Business Centre Tollgate Drive Stafford Stafforshire ST16 3HS on 2025-04-03

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

14/11/2314 November 2023 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to First Floor Stirling House Outrams Wharf Little Eaton Derbyshire DE21 5EL on 2023-11-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-06-30

View Document

04/11/224 November 2022 Director's details changed for Mr Kartike Swami Kathuria on 2022-11-01

View Document

04/11/224 November 2022 Registered office address changed from 3C 38, Lichfield Road Sutton Coldfield B74 2LZ England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Mr Vinod Kathuria on 2022-11-01

View Document

01/11/221 November 2022 Registration of charge 126369840001, created on 2022-10-27

View Document

31/10/2231 October 2022 Change of details for Mr Vinod Kathuria as a person with significant control on 2022-10-24

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

28/10/2228 October 2022 Notification of Vinod Kathuria as a person with significant control on 2022-06-13

View Document

26/10/2226 October 2022 Change of details for a person with significant control

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

25/10/2225 October 2022 Change of details for Mr Kartike Swami as a person with significant control on 2022-10-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Registered office address changed from 7 Midland Drive Trinity Place Sutton Coldfield B72 1TX England to 3C 38, Lichfield Road Sutton Coldfield B74 2LZ on 2022-05-06

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Director's details changed for Mr Kartike Swami on 2021-10-01

View Document

06/10/216 October 2021 Registered office address changed from Tollgate Business Centre Tollgate Drive Stafford ST16 3HS England to 7 Midland Drive Trinity Place Sutton Coldfield B72 1TX on 2021-10-06

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/201 June 2020 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