Advanced company searchLink opens in new window

FIORE MEDICAL CENTER LTD

Company number 10110273

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)
30 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 May 2023 CS01 Confirmation statement made on 2 April 2023 with updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
13 Jul 2020 AP01 Appointment of Mr Giuseppe Fiore as a director on 13 July 2020
09 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
26 Jun 2020 AA Unaudited abridged accounts made up to 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
22 Jun 2019 AA Micro company accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
02 Apr 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Cedar Court Edenhurst Drive Timperley Altrincham WA15 7AH on 2 April 2018
27 Mar 2018 CH01 Director's details changed for Mrs Jennifer Picazo on 26 March 2018
15 Jul 2017 AA Micro company accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
07 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted