Advanced company searchLink opens in new window

OXFORD MEDICO-LEGAL CLINICIANS LIMITED

Company number 10509660

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)
12 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
07 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
27 Sep 2022 PSC01 Notification of Kathryn Bond-Smith as a person with significant control on 27 September 2022
27 Sep 2022 PSC07 Cessation of Christopher John Lewis as a person with significant control on 27 September 2022
27 Sep 2022 TM01 Termination of appointment of Christopher John Lewis as a director on 27 September 2022
23 Sep 2022 AP01 Appointment of Mrs Kathryn Bond-Smith as a director on 20 September 2022
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
03 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
14 Dec 2018 PSC04 Change of details for Mr Christopher John Lewis as a person with significant control on 5 December 2016
14 Dec 2018 PSC04 Change of details for Mr Giles Bond-Smith as a person with significant control on 5 December 2016
12 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
19 Oct 2017 AD01 Registered office address changed from 1 Grover Walk Corringham Stanford-Le-Hope SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 19 October 2017
17 Aug 2017 PSC04 Change of details for Mr Giles Bond-Smith as a person with significant control on 20 July 2017
17 Aug 2017 CH01 Director's details changed for Mr Giles Bond-Smith on 20 July 2017
05 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-05
  • GBP 2