Advanced company searchLink opens in new window

IB MEDICAL CONSULTANTS LIMITED

Company number 08132874

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 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
17 May 2023 AA Micro company accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
02 Feb 2023 CH01 Director's details changed for Mr Dave Forder on 1 December 2022
02 Feb 2023 PSC05 Change of details for Forensic Science Investigations Limited as a person with significant control on 1 December 2022
02 Feb 2023 AD01 Registered office address changed from 9 Stephenson Road St. Ives Cambridge PE27 3WJ England to Trinity House Church Street Old Hurst Huntingdon PE28 3AF on 2 February 2023
30 Jan 2023 TM01 Termination of appointment of Nicola Forder as a director on 1 June 2022
08 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 December 2020
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
25 Feb 2021 PSC02 Notification of Forensic Science Investigations Limited as a person with significant control on 7 March 2019
25 Feb 2021 PSC07 Cessation of Dave Forder as a person with significant control on 8 March 2019
30 Jan 2020 AA Micro company accounts made up to 31 December 2019
30 Jan 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
17 Mar 2019 AA Micro company accounts made up to 31 August 2018
12 Mar 2019 PSC07 Cessation of Irfan Khoda as a person with significant control on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Irfan Khoda as a director on 12 March 2019
09 Mar 2019 AD01 Registered office address changed from 98 Gibbins Road London E15 2HU to 9 Stephenson Road St. Ives Cambridge PE27 3WJ on 9 March 2019
07 Mar 2019 AP01 Appointment of Mrs Nicola Forder as a director on 7 March 2019
07 Mar 2019 CS01 Confirmation statement made on 15 January 2019 with updates
07 Mar 2019 AP01 Appointment of Mr Dave Forder as a director on 7 March 2019