Advanced company searchLink opens in new window

URGENT LONDON DOCTORS LIMITED

Company number 09454687

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)
07 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
20 Jan 2021 CH03 Secretary's details changed for Ms Soumaya Jarraz on 20 January 2021
28 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Oct 2020 AD01 Registered office address changed from C/O Cmn Associates Limited Suite 9, Liberty Workplace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX United Kingdom to Suite 9 Cmn Associates Limited Liberty Workspace, Unit 9 Liberty Centre Mount Pleasant Wembley HA0 1TX on 30 October 2020
22 Oct 2020 AD01 Registered office address changed from Raei and Co 7 the Broadway Preston Road Wembley London HA9 8JT to C/O Cmn Associates Limited Suite 9, Liberty Workplace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX on 22 October 2020
15 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Oct 2018 PSC01 Notification of Maysara Bahja as a person with significant control on 22 October 2018
09 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Dec 2017 AD01 Registered office address changed from Sabichi House Wadsworth Road Perivale Greenford UB6 7JD England to 7 the Broadway Preston Road Wembley London HA9 8JT on 8 December 2017
08 Dec 2017 CH03 Secretary's details changed for Ms Soumaya Jarraz on 1 December 2017
21 Nov 2017 CS01 Confirmation statement made on 6 May 2017 with updates
21 Nov 2017 RT01 Administrative restoration application
10 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016