Advanced company searchLink opens in new window

JDOC MEDICAL LIMITED

Company number 07671292

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)
31 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
28 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Oct 2022 PSC07 Cessation of Amelio Healthcare Ltd as a person with significant control on 15 February 2021
27 Oct 2022 PSC01 Notification of Walter Abelman as a person with significant control on 15 February 2021
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
24 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 AA Unaudited abridged accounts made up to 28 December 2019
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
12 Nov 2020 AD01 Registered office address changed from Wellington Diagnostic Centre 3rd Floor, Roman House 296 Golders Green Road London NW11 9PY United Kingdom to 296 Golders Green Road London NW11 9PY on 12 November 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
08 Mar 2019 AD01 Registered office address changed from 1a Sydney Grove London NW4 2EJ England to Wellington Diagnostic Centre 3rd Floor, Roman House 296 Golders Green Road London NW11 9PY on 8 March 2019
07 Mar 2019 AD01 Registered office address changed from Wellington Diagnostic Centre 3rd Floor 296, Golders Green Road London NW11 9PY England to 1a Sydney Grove London NW4 2EJ on 7 March 2019
07 Mar 2019 CH01 Director's details changed for Dr Walter Abelman on 1 March 2019
06 Mar 2019 TM01 Termination of appointment of Colin Gerstein as a director on 6 March 2019
16 Jan 2019 AD01 Registered office address changed from 10 the Stables Broadfield Way Aldenham Watford WD25 8DG England to Wellington Diagnostic Centre 3rd Floor 296, Golders Green Road London NW11 9PY on 16 January 2019
14 Jan 2019 AP01 Appointment of Mr Colin Gerstein as a director on 14 January 2019
14 Jan 2019 TM01 Termination of appointment of Colin Gerstein as a director on 14 January 2019
02 Jan 2019 AD01 Registered office address changed from C/O Breeze & Wyles Stag House Old London Road Hertford SG13 7LA to 10 the Stables Broadfield Way Aldenham Watford WD25 8DG on 2 January 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
19 Oct 2018 AP01 Appointment of Mr Colin Gerstein as a director on 19 October 2018
26 Sep 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017