Advanced company searchLink opens in new window

N ABASSAH MEDICAL SERVICES LTD

Company number 09705170

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)
01 Feb 2024 AA Micro company accounts made up to 31 July 2023
06 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
05 Dec 2023 AD01 Registered office address changed from 23 Chiltern Drive Surbiton Surrey KT5 8LP England to C/O Lyncage Professional Services Office 10 Syac Building 120 the Wicker Sheffield South Yorkshire S3 8JD on 5 December 2023
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
18 Sep 2017 AD01 Registered office address changed from 93a Harwood Road London SW6 4QL England to 23 Chiltern Drive Surbiton Surrey KT5 8LP on 18 September 2017
08 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
28 Jul 2017 AD01 Registered office address changed from 14 Neals Corner 2 Bath Road Hounslow TW3 3HJ England to 93a Harwood Road London SW6 4QL on 28 July 2017
23 Mar 2017 AA Micro company accounts made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
13 Aug 2015 AD01 Registered office address changed from 97 Academy Place Isleworth TW7 5FE United Kingdom to 14 Neals Corner 2 Bath Road Hounslow TW3 3HJ on 13 August 2015
27 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-27
  • GBP 100