- Company Overview for CHELSTON MEDICAL LIMITED (10931512)
- Filing history for CHELSTON MEDICAL LIMITED (10931512)
- People for CHELSTON MEDICAL LIMITED (10931512)
- Registers for CHELSTON MEDICAL LIMITED (10931512)
- More for CHELSTON MEDICAL LIMITED (10931512)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
04 Jun 2020 | TM01 | Termination of appointment of Mark Thomas as a director on 31 March 2019 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Aug 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
22 Aug 2019 | AD02 | Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
13 Jun 2019 | AD04 | Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
22 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
19 Jul 2018 | AD02 | Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
18 Jul 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR | |
23 Mar 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR | |
23 Mar 2018 | AD02 | Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR | |
29 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 24 August 2017
|
|
29 Aug 2017 | CH01 | Director's details changed for Louise Ann Solari on 24 August 2017 |