Advanced company searchLink opens in new window

ATN ADVANCED MEDICAL SERVICES UK LIMITED

Company number 07662972

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)
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Mar 2024 PSC04 Change of details for Dr Ahmed Naqvi as a person with significant control on 14 March 2024
13 Mar 2024 PSC04 Change of details for Mrs Rehana Kalsum Naqvi as a person with significant control on 13 March 2024
14 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
13 Jun 2023 AP01 Appointment of Dr Ali Abbas Naqvi as a director on 1 June 2023
27 Jan 2023 AA Micro company accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 30 June 2021
16 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
16 Jul 2021 AP03 Appointment of Mr Ali Ammar Azim Naqvi as a secretary on 3 July 2021
21 Jan 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 June 2019
24 Sep 2019 AD01 Registered office address changed from 320a Romford Road Romford Road London E7 8BD to 413 Lea Bridge Road London E10 7EA on 24 September 2019
12 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
20 May 2019 AA Micro company accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
29 Jun 2018 PSC01 Notification of Rehana Kalsum Naqvi as a person with significant control on 6 April 2017
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with no updates
11 Jul 2017 PSC01 Notification of Ahmed Naqvi as a person with significant control on 6 April 2016
16 Dec 2016 AA Micro company accounts made up to 30 June 2016
09 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 200
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off