Advanced company searchLink opens in new window

JOHN SILCOCK GASTROENTEROLOGY LIMITED

Company number 10279079

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)
13 Feb 2024 AA Micro company accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
16 Jul 2021 CH01 Director's details changed for Mrs Lesley Silcock on 9 July 2020
16 Jul 2021 CH01 Director's details changed for Mr John Gerard Silcock on 9 July 2020
16 Jul 2021 PSC04 Change of details for Mrs Lesley Silcock as a person with significant control on 9 July 2020
16 Jul 2021 PSC04 Change of details for Dr John Silcock as a person with significant control on 9 July 2020
22 Feb 2021 AA Micro company accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
05 Mar 2019 AA Micro company accounts made up to 31 July 2018
17 Jul 2018 PSC04 Change of details for Mrs Lesley Silcock as a person with significant control on 16 July 2018
16 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
16 Jul 2018 PSC04 Change of details for Lesley Silcock as a person with significant control on 16 July 2018
16 Jul 2018 PSC04 Change of details for John Silcock as a person with significant control on 16 July 2018
04 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
30 Jan 2018 TM01 Termination of appointment of Abigial Silcock as a director on 14 July 2016
22 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
22 Sep 2016 AD01 Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to 7 Bankside, the Watermark Gateshead NE11 9SY on 22 September 2016
14 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-14
  • GBP 30
  • GBP 10
  • GBP 60