Advanced company searchLink opens in new window

PROSPEKT MEDICAL LIMITED

Company number 06041277

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)
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Apr 2016 TM01 Termination of appointment of John Dudley Fishburn as a director on 20 April 2016
30 Jan 2016 AD01 Registered office address changed from Medical Suite 2 Fordie House 82 Sloane Street London SW1X 9PA to 9 st. Simon's Avenue London SW15 6DU on 30 January 2016
08 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 101,000
25 Sep 2015 AA Micro company accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 101,000
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 101,000
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
04 Oct 2012 AA Partial exemption accounts made up to 31 December 2011
05 Feb 2012 AP01 Appointment of Mrs Claire Marie Gurney as a director
30 Jan 2012 AP01 Appointment of Thomas Edward Skwarek as a director
29 Jan 2012 AP01 Appointment of Jason Mark Oates as a director
29 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
30 Oct 2011 AP03 Appointment of Mr Robert Blackburn Gray as a secretary
30 Oct 2011 TM02 Termination of appointment of Jeyhun Hasanov as a secretary
28 Oct 2011 TM01 Termination of appointment of David Macfarlane as a director
22 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
05 Jan 2011 TM02 Termination of appointment of David Macfarlane as a secretary
05 Jan 2011 TM01 Termination of appointment of Karl Van Horn as a director
05 Jan 2011 AP03 Appointment of Mr Jeyhun Hasanov as a secretary