Advanced company searchLink opens in new window

J&K MEDICAL SERVICES UK LTD

Company number 09504588

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)
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
02 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
25 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CH01 Director's details changed for Mr. Jacob Stephen on 25 January 2019
18 Mar 2019 AD01 Registered office address changed from 20 Dorchester Way Coventry CV2 2JA England to 20 Dorchester Way Coventry CV2 2JA on 18 March 2019
04 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Dec 2018 PSC04 Change of details for Mr. Jacob Stephen as a person with significant control on 10 December 2018
10 Dec 2018 AD01 Registered office address changed from 47 Wareham Green Coventry CV2 2JL United Kingdom to 20 Dorchester Way Coventry CV2 2JA on 10 December 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 2
22 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
25 Apr 2015 TM01 Termination of appointment of Kavitha Jacob as a director on 25 April 2015
24 Mar 2015 AP01 Appointment of Mrs Kavitha Jacob as a director on 24 March 2015
23 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-23
  • GBP 1