Advanced company searchLink opens in new window

FS CLINICAL LIMITED

Company number 07680128

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)
01 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
23 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
05 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
14 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
20 Dec 2019 AD01 Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP to 438 Streatham High Road London SW16 3PX on 20 December 2019
19 Aug 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
19 Aug 2019 PSC07 Cessation of Mohammad Fouad Siddiqui as a person with significant control on 2 May 2017
19 Aug 2019 PSC04 Change of details for Mrs Summaya Siddiqui as a person with significant control on 2 May 2017
13 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 23/06/2017
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 13/08/2019.
09 Aug 2017 PSC01 Notification of Mohammad Fouad Siddiqui as a person with significant control on 1 July 2016
09 Aug 2017 PSC01 Notification of Summaya Siddiqui as a person with significant control on 1 July 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AP01 Appointment of Dr Mohammad Fouad Siddiqui as a director on 28 July 2015