Advanced company searchLink opens in new window

B&K HEALTH MEDICLEAN FACILITY LIMITED

Company number 09268314

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)
11 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
01 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
24 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
09 Jul 2021 AA Micro company accounts made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
26 Sep 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 31 October 2018
26 Mar 2019 AD01 Registered office address changed from 10 Aubrey Garden Toddington Road Luton LU4 9JS England to 329 Rochfords Gardens Slough SL2 5XE on 26 March 2019
11 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
09 Jul 2018 AA Micro company accounts made up to 31 October 2017
09 Jul 2018 AD01 Registered office address changed from 80 Bishops Road Hayes UB3 2TE England to 10 Aubrey Garden Toddington Road Luton LU4 9JS on 9 July 2018
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2017 AA Micro company accounts made up to 31 October 2016
27 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Oct 2016 AD01 Registered office address changed from 308 Cowley Road Uxbridge UB8 2NJ to 80 Bishops Road Hayes UB3 2TE on 10 October 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
17 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-17
  • GBP 2