Advanced company searchLink opens in new window

BAKRE MEDICAL ASSOCIATES LIMITED

Company number 11391830

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 May 2023
28 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
28 Jun 2023 AD01 Registered office address changed from C/O Russells Associates Ltd, 128 City Road London EC1V 2NX to C/O Russells Associates Ltd Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 28 June 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Jul 2022 CH03 Secretary's details changed for Dr Simisade Adeola Adedeji on 26 July 2022
28 Jul 2022 CH01 Director's details changed for Dr Simisade Adeola Adedeji on 26 July 2022
28 Jul 2022 PSC04 Change of details for Dr Simisade Adeola Adedeji as a person with significant control on 26 July 2022
07 Jul 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX to C/O Russells Associates Ltd, 128 City Road London EC1V 2NX on 7 July 2022
08 Jun 2022 AD01 Registered office address changed from PO Box 4385 11391830: Companies House Default Address Cardiff CF14 8LH to Kemp House 160 City Road London EC1V 2NX on 8 June 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 May 2021
27 Apr 2022 RP05 Registered office address changed to PO Box 4385, 11391830: Companies House Default Address, Cardiff, CF14 8LH on 27 April 2022
12 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
11 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
08 Jun 2020 AD01 Registered office address changed from C/O Russells Associates Ltd Ceme Innovation Centre Marsh Way Rainham RM13 8EU England to C/O Russells Associates Ltd, Kemp House 160 City Road London EC1V 2NX on 8 June 2020
28 May 2020 AA Micro company accounts made up to 31 May 2019
12 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
13 Feb 2019 PSC04 Change of details for Dr Simisadé Adeola Bakre as a person with significant control on 12 February 2019
05 Feb 2019 CH01 Director's details changed for Dr Simisadé Adeola Bakre on 5 February 2019
05 Feb 2019 CH03 Secretary's details changed for Dr Simisadé Adeola Bakre on 5 February 2019
06 Dec 2018 AD01 Registered office address changed from Ceme Innovation Centre C/O Russells Associates Ltd Ceme Innovation Centre Marsh Way, Rainham RM13 8EU England to C/O Russells Associates Ltd Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 6 December 2018
06 Dec 2018 AD01 Registered office address changed from Jubilee House 3 the Drive Brentwood, Essex CM13 3FR England to Ceme Innovation Centre C/O Russells Associates Ltd Ceme Innovation Centre Marsh Way, Rainham RM13 8EU on 6 December 2018
31 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-31
  • GBP 2