- Company Overview for URGENT LONDON DOCTORS LIMITED (09454687)
- Filing history for URGENT LONDON DOCTORS LIMITED (09454687)
- People for URGENT LONDON DOCTORS LIMITED (09454687)
- More for URGENT LONDON DOCTORS LIMITED (09454687)
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 |