CONCISE CLINICAL CONSULTING LIMITED
Company number 05825956
- Company Overview for CONCISE CLINICAL CONSULTING LIMITED (05825956)
- Filing history for CONCISE CLINICAL CONSULTING LIMITED (05825956)
- People for CONCISE CLINICAL CONSULTING LIMITED (05825956)
- More for CONCISE CLINICAL CONSULTING LIMITED (05825956)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Apr 2023 | PSC04 | Change of details for Dr Henry James Purcell as a person with significant control on 30 March 2023 | |
11 Apr 2023 | PSC01 | Notification of Katharine White as a person with significant control on 30 March 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
22 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | PSC04 | Change of details for Dr Henry Purcell as a person with significant control on 29 April 2021 | |
30 Apr 2021 | CH01 | Director's details changed for Dr Henry James Purcell on 29 April 2021 | |
30 Apr 2021 | PSC04 | Change of details for Dr Henry Purcell as a person with significant control on 29 April 2021 | |
20 Apr 2021 | AP04 | Appointment of Srlv Llp as a secretary on 1 January 2021 | |
20 Apr 2021 | TM02 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | CH04 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
28 Feb 2019 | PSC04 | Change of details for Dr Henry Purcell as a person with significant control on 6 April 2016 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Sep 2017 | AP01 | Appointment of Ms Katharine White as a director on 11 September 2017 |