Advanced company searchLink opens in new window

FRENCH AND OVERSEAS CLINIC LTD

Company number 07907131

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 CS01 Confirmation statement made on 12 January 2024 with no updates
03 Nov 2023 AA Micro company accounts made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Oct 2021 AP01 Appointment of Mr Mohamed Ismail Ali as a director on 22 October 2021
01 Oct 2021 TM01 Termination of appointment of Migida Radwan as a director on 1 October 2021
02 Jun 2021 AP01 Appointment of Mrs Migida Radwan as a director on 1 June 2021
02 Jun 2021 TM01 Termination of appointment of Mohamed Ismail Ali as a director on 1 June 2021
14 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
14 Jan 2021 AD02 Register inspection address has been changed from Harley House 14 Harley House, Brunswick Place London NW1 4PN United Kingdom to 3 D Baker Street London W1U 8ED
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Aug 2020 PSC04 Change of details for Professor Tom Robin Caine Boyde as a person with significant control on 20 August 2020
20 Aug 2020 PSC04 Change of details for Professor Tom Robin Caine Boyde as a person with significant control on 19 August 2020
18 Aug 2020 AD01 Registered office address changed from 33 Oswin St London SE11 4TF to 28 Comber Close London NW2 7EG on 18 August 2020
23 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Aug 2019 CH01 Director's details changed for Mr Mohamed Ismail Ali on 3 August 2019
02 Aug 2019 AP01 Appointment of Mr Mohamed Ismail Ali as a director on 2 August 2019
15 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 31 March 2018
18 Jun 2018 AD04 Register(s) moved to registered office address 33 Oswin St London SE11 4TF
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017