Advanced company searchLink opens in new window

OPEN MEDICAL CONSULTING LTD

Company number 10236073

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)
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
24 May 2024 TM02 Termination of appointment of Dorota Naumiuk as a secretary on 21 May 2024
23 May 2024 AP03 Appointment of Ms Funke Abimbola as a secretary on 21 May 2024
01 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
09 Jan 2024 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
28 Jun 2023 AP03 Appointment of Miss Dorota Naumiuk as a secretary on 15 June 2023
28 Jun 2023 TM02 Termination of appointment of Miriam Elizabeth Bartlett as a secretary on 15 June 2023
22 Mar 2023 CH01 Director's details changed for Mr Charalampos Lykostratis on 22 March 2023
22 Mar 2023 PSC04 Change of details for Mr Charalampos Lykostratis as a person with significant control on 22 March 2023
21 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
17 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
08 Mar 2022 AD01 Registered office address changed from Cp House 97 - 107 Uxbridge Road London W5 5TL England to C P House 97 -107 Uxbridge Road Ealing London W5 5TL on 8 March 2022
22 Dec 2021 AD01 Registered office address changed from Cp House 7th Floor Tower 97 - 107 Uxbridge Road London W5 5TL England to Cp House 97 - 107 Uxbridge Road London W5 5TL on 22 December 2021
22 Dec 2021 AP03 Appointment of Mrs Miriam Elizabeth Bartlett as a secretary on 22 December 2021
22 Dec 2021 TM02 Termination of appointment of Clink Secretarial Limited as a secretary on 22 December 2021
13 Dec 2021 AD01 Registered office address changed from 85 Uxbridge Road London W5 5BW England to Cp House 7th Floor Tower 97 - 107 Uxbridge Road London W5 5TL on 13 December 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
30 Sep 2020 AA Accounts for a dormant company made up to 30 June 2020
15 Jul 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jul 2020 PSC07 Cessation of Matthew Stewart Prime as a person with significant control on 15 July 2020
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
30 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
05 Jun 2019 AD01 Registered office address changed from 21 Bunhill Row London EC1Y 8LP United Kingdom to 85 Uxbridge Road London W5 5BW on 5 June 2019