Advanced company searchLink opens in new window

MEDICO-LEGAL & NEUROSCIENCE PARTNERSHIP LIMITED

Company number 10156816

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)
25 May 2024 CH01 Director's details changed for Mr Andrew Darby on 24 May 2024
25 May 2024 PSC04 Change of details for Mr Andrew Darby as a person with significant control on 24 May 2024
25 May 2024 PSC04 Change of details for Miss Sally Jayne Mackey as a person with significant control on 24 May 2024
25 May 2024 CH01 Director's details changed for Miss Sally Jayne Mackey on 24 May 2024
01 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
08 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 30 April 2020
07 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 29 April 2018
30 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 30 April 2018
14 Sep 2018 AD01 Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE on 14 September 2018
26 Aug 2018 PSC01 Notification of Andrew Darby as a person with significant control on 10 May 2017
26 Aug 2018 PSC04 Change of details for Miss Sally Jayne Mackey as a person with significant control on 10 May 2017
02 May 2018 CS01 29/04/18 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 was registered on 07/12/2020 capital and shareholder information.
15 Sep 2017 AA Micro company accounts made up to 30 April 2017
14 Jul 2017 PSC01 Notification of Sally Jayne Mackey as a person with significant control on 29 April 2016
30 Jun 2017 AP01 Appointment of Mr Andrew Darby as a director on 30 April 2017
16 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates