- Company Overview for A &A MEDICAL SOLUTIONS LTD (09387526)
- Filing history for A &A MEDICAL SOLUTIONS LTD (09387526)
- People for A &A MEDICAL SOLUTIONS LTD (09387526)
- More for A &A MEDICAL SOLUTIONS LTD (09387526)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
09 Jan 2023 | PSC01 | Notification of Amna Sidiqi as a person with significant control on 6 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from 111 Headstone Road Harrow HA1 1PG England to 16 Dearne Drive Stretford Manchester M32 0JU on 9 January 2023 | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
13 Feb 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
17 Jun 2019 | AD01 | Registered office address changed from Flat 3, 151 Elizabeth Street Manchester M8 8BW England to 111 Headstone Road Harrow HA1 1PG on 17 June 2019 | |
15 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
20 Mar 2018 | AD01 | Registered office address changed from 49 the Gore the Gore Basildon SS14 2BY England to Flat 3, 151 Elizabeth Street Manchester M8 8BW on 20 March 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off |