Advanced company searchLink opens in new window

KWENIN & KWENIN THE MEDICAL CENTRE LTD

Company number 06577013

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)
15 May 2024 CS01 Confirmation statement made on 25 April 2024 with updates
09 Oct 2023 AA Micro company accounts made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
10 Dec 2022 AA Micro company accounts made up to 30 April 2022
14 Sep 2022 AD01 Registered office address changed from 24a Aldermans Hill London N13 4PN England to 24a Aldermans Hill London N13 4PN on 14 September 2022
31 Aug 2022 AD01 Registered office address changed from 24a 24a Aldermans Hill Enfield London N13 4PN United Kingdom to 24a Aldermans Hill London N13 4PN on 31 August 2022
31 Aug 2022 AD01 Registered office address changed from Flat 79 Arctic House 3 Heritage Avenue London NW9 5FL England to 24a 24a Aldermans Hill Enfield London N13 4PN on 31 August 2022
05 May 2022 CH01 Director's details changed for Dr Matthias Kwenin on 5 May 2022
29 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
02 Nov 2021 PSC04 Change of details for Dr Olukemi Kwenin as a person with significant control on 2 November 2021
22 Sep 2021 AA Micro company accounts made up to 30 April 2021
14 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2020 AA Micro company accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
05 Jul 2019 AA Micro company accounts made up to 30 April 2019
05 Jul 2019 AD01 Registered office address changed from Flat 79 Heritage Avenue London NW9 5FL England to Flat 79 Arctic House 3 Heritage Avenue London NW9 5FL on 5 July 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 30 April 2018
29 Nov 2018 AD01 Registered office address changed from 611 Unit 611 Cannon Wharf Business Centre Pell Street London SE8 5EN United Kingdom to Flat 79 Heritage Avenue London NW9 5FL on 29 November 2018
26 Sep 2018 AD01 Registered office address changed from Victoria House C/O Ross Kit & Co 18 Dalston Gardens Stanmore Middlesex HA7 1BU to 611 Unit 611 Cannon Wharf Business Centre Pell Street London SE8 5EN on 26 September 2018
01 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates