Advanced company searchLink opens in new window

BJ MEDICAL LTD

Company number 11773692

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)
23 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
24 Oct 2022 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
24 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
15 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
10 Dec 2021 SH08 Change of share class name or designation
16 Aug 2021 AP01 Appointment of Miss Apthi Bandi as a director on 16 August 2021
28 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
24 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
02 Mar 2020 SH08 Change of share class name or designation
27 Feb 2020 PSC01 Notification of Surendra Bandi as a person with significant control on 25 February 2020
27 Feb 2020 PSC01 Notification of Jayamadhuri Jilumudi as a person with significant control on 25 February 2020
26 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 26 February 2020
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 62
27 Jan 2020 PSC08 Notification of a person with significant control statement
27 Jan 2020 PSC07 Cessation of Surendra Bandi as a person with significant control on 21 January 2019
27 Jan 2020 PSC07 Cessation of Jayamadhuri Jilumudi as a person with significant control on 21 January 2019
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
19 Feb 2019 CH01 Director's details changed for Dr Jayamadhuri Jilumudi on 19 February 2019
19 Feb 2019 CH01 Director's details changed for Dr Surendra Bandi on 19 February 2019
19 Feb 2019 AD01 Registered office address changed from 1 Beaker Way Salisbury Wiltshire SP2 8FH United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 19 February 2019
19 Feb 2019 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 26 January 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates