Advanced company searchLink opens in new window

QP CLINIC LIMITED

Company number 08977085

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)
23 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
30 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
10 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
08 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
14 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
13 Apr 2021 AAMD Amended total exemption full accounts made up to 30 April 2020
11 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
11 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
14 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
28 Nov 2018 AD01 Registered office address changed from C/O Mumford & Co the Old Rectory Church Street Weybridge Surrey KT13 8DE to Vine Barn Village Green Northchapel West Sussex GU28 9HU on 28 November 2018
02 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
08 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
09 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 500
29 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 500
29 Jul 2014 CH01 Director's details changed for Rebecca Louise Walton on 29 July 2014
03 Apr 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03