WEST END OSTEOPATHY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

22/12/2222 December 2022 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

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR YECHIEL FABI WAISBORT / 09/01/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR YECHIEL FABI WAISBORT / 06/04/2016

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR MARK WILLIAM MULLIGAN

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / YECHIEL FABI WAISBORT / 31/03/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 9 MEDBURN STREET LONDON NW1 1RG

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / YECHIEL FABI WAISBORT / 10/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 ARTICLES OF ASSOCIATION

View Document

04/01/174 January 2017 ALTER ARTICLES 06/12/2016

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 SECOND FILING FOR FORM SH01

View Document

28/01/1628 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1628 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1626 January 2016 SECOND FILING FOR FORM SH01

View Document

21/01/1621 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM SECOND FLOOR 8 ELY PLACE LONDON EC1N 6SD

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL FIELD

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/06/1522 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 1001

View Document

22/06/1522 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 1002

View Document

22/06/1522 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 1002

View Document

22/06/1522 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 1002

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / YECHIEL FABI WAISBORT / 02/12/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/11/1230 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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