Advanced company searchLink opens in new window

SAMEDAYDOCTOR CITY LIMITED

Company number 07433433

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)
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
21 Mar 2023 AD01 Registered office address changed from 23 - 26 st. Dunstan's Hill London EC3R 8HN England to 8-9 New Street London EC2M 4TP on 21 March 2023
21 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
29 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
29 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
22 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
07 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
19 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with updates
01 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
21 Sep 2018 AA01 Previous accounting period shortened from 30 June 2018 to 30 April 2018
01 May 2018 TM02 Termination of appointment of Laurence Stanley Gerlis as a secretary on 1 May 2018
01 May 2018 AP03 Appointment of Mr Shawn Hefner as a secretary on 1 May 2018
01 May 2018 PSC07 Cessation of Samedaydoctor Limited as a person with significant control on 1 May 2018
01 May 2018 PSC01 Notification of Shawn Hefner as a person with significant control on 1 May 2018
01 May 2018 PSC01 Notification of Christopher Scott as a person with significant control on 1 May 2018
01 May 2018 PSC01 Notification of Gurpreet Gill as a person with significant control on 1 May 2018
01 May 2018 TM01 Termination of appointment of Pauline Gerlis as a director on 1 May 2018
01 May 2018 TM01 Termination of appointment of Laurence Stanley Gerlis as a director on 1 May 2018
01 May 2018 AP01 Appointment of Mr Shawn Hefner as a director on 1 May 2018
01 May 2018 AP01 Appointment of Dr Christopher James Scott as a director on 1 May 2018
01 May 2018 AD01 Registered office address changed from 52 Queen Anne Street London W1G 8HL England to 23 - 26 st. Dunstan's Hill London EC3R 8HN on 1 May 2018