Advanced company searchLink opens in new window

LONDON KNEE CLINIC LIMITED

Company number 03920565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2018 TM01 Termination of appointment of Sue Evans as a director on 28 February 2018
02 Aug 2018 AD01 Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to PO Box EC1R 0RR Challoner House, 2nd Floor 19 Clerkenwell Close London County (Optional) EC1R 0RR on 2 August 2018
19 Feb 2018 AP01 Appointment of Mrs Sue Evans as a director on 5 February 2018
05 Feb 2018 TM01 Termination of appointment of Sue Evans as a director on 5 February 2018
25 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
25 Jan 2018 PSC04 Change of details for Mrs Sue Evans as a person with significant control on 6 April 2017
25 Jan 2018 PSC04 Change of details for Mr Glyn Evans as a person with significant control on 6 April 2017
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 AP01 Appointment of Mr Daniel Alexander Evans as a director on 24 February 2017
24 Feb 2017 AP01 Appointment of Mrs Sue Evans as a director on 24 February 2017
24 Feb 2017 TM02 Termination of appointment of Sue Evans as a secretary on 24 February 2017
18 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 510,000
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
31 Jul 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 305,165
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 255,051
02 Sep 2014 AD01 Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014
07 May 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 255,050
07 May 2014 CH01 Director's details changed for Mr Glyn Evans on 2 May 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Apr 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders