Advanced company searchLink opens in new window

JF MEDICAL CONSULT LTD LTD

Company number 10364142

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)
22 Sep 2023 AA Micro company accounts made up to 30 September 2022
09 Jun 2023 PSC06 Change of details for Johnson Adegun as a person with significant control on 27 May 2023
09 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
09 Jun 2023 CH01 Director's details changed for Mr Johnson Folorunso Adegun on 27 May 2023
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
24 Jan 2022 AD01 Registered office address changed from 33 Burch Road Gravesend Gravesend DA11 9NF United Kingdom to 21 Sandell Court the Parkway Southampton SO16 3PH on 24 January 2022
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
01 Dec 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
14 Jun 2020 AA Micro company accounts made up to 30 September 2019
18 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Jan 2019 PSC03 Notification of Johnson Adegun as a person with significant control on 1 January 2018
18 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-17
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
12 May 2018 AA Micro company accounts made up to 30 September 2017
13 Feb 2018 PSC07 Cessation of Peter Anthony Valaitis as a person with significant control on 7 September 2017
20 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
10 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09
09 Sep 2016 AP01 Appointment of Mr Johnson Folorunso Adegun as a director on 9 September 2016
07 Sep 2016 TM01 Termination of appointment of Peter Valaitis as a director on 7 September 2016
07 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-07
  • GBP 1