Advanced company searchLink opens in new window

SOUTH LONDON CRITICAL CARE LIMITED

Company number 09862130

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
18 Mar 2024 AP01 Appointment of Doctor Pervez Ali Khan as a director on 18 March 2024
18 Mar 2024 TM01 Termination of appointment of Christopher Willars as a director on 18 March 2024
23 Jan 2024 AA Micro company accounts made up to 30 November 2023
14 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
07 Mar 2023 AA Micro company accounts made up to 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
10 Nov 2022 CH01 Director's details changed for Dr Savvas Vlachos on 8 November 2022
10 Nov 2022 PSC04 Change of details for Dr Savvas Vlachos as a person with significant control on 8 November 2022
13 Apr 2022 AA Micro company accounts made up to 30 November 2021
10 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
08 Nov 2021 PSC01 Notification of Savvas Vlachos as a person with significant control on 8 November 2019
15 Jul 2021 AA Micro company accounts made up to 30 November 2020
23 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
26 Aug 2020 AA Micro company accounts made up to 30 November 2019
08 Jan 2020 AD01 Registered office address changed from East House, Mynthurst Mynthurst Leigh Reigate Surrey RH2 8RJ England to Thames House 29 Royal Pier Road Gravesend Kent DA12 2BD on 8 January 2020
08 Jan 2020 CS01 Confirmation statement made on 8 November 2019 with updates
21 Aug 2019 AA Micro company accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
11 Jun 2018 AP01 Appointment of Mr Savvas Vlachos as a director on 31 May 2018
19 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
18 Nov 2016 AD01 Registered office address changed from 17 Claremont Road Bromley BR1 2JL England to East House, Mynthurst Mynthurst Leigh Reigate Surrey RH2 8RJ on 18 November 2016