Advanced company searchLink opens in new window

ARCADIA 14 MEDICAL SUPPLIES LTD

Company number 12065573

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)
01 Jun 2024 TM01 Termination of appointment of Adeel Ahmad Khan Lodhi as a director on 31 May 2024
13 May 2024 AP01 Appointment of Mr Adeel Lodhi as a director on 29 April 2024
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
16 Jan 2024 CS01 Confirmation statement made on 14 November 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
05 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
05 Dec 2022 AD01 Registered office address changed from Suite 3, Exhibition House Addison Bridge Place London W14 8XP England to Hill House Office 117 210 Upper Richmond Road London SW15 6NP on 5 December 2022
05 Aug 2022 AD01 Registered office address changed from C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Suite 3, Exhibition House Addison Bridge Place London W14 8XP on 5 August 2022
29 Jul 2022 AA Micro company accounts made up to 30 June 2021
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 AD01 Registered office address changed from Hill House Office 117 210 Upper Richmond Road London Surrey SW15 6NP England to C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2 February 2022
02 Feb 2022 CS01 Confirmation statement made on 14 November 2021 with no updates
17 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
20 May 2021 TM01 Termination of appointment of Aurangzaib Chawla as a director on 18 May 2021
16 Apr 2021 AP01 Appointment of Mr Aurangzaib Chawla as a director on 16 April 2021
11 Feb 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
11 Feb 2021 CH01 Director's details changed for Dr Syeda Fakhera Zaidi Feroz on 24 June 2019
21 Feb 2020 AD01 Registered office address changed from 4 st. Simon's Avenue London SW15 6DU England to Hill House Office 117 210 Upper Richmond Road London Surrey SW15 6NP on 21 February 2020
28 Nov 2019 AD01 Registered office address changed from 4 4 st. Simon's Avenue London SW15 6DU England to 4 st. Simon's Avenue London SW15 6DU on 28 November 2019
25 Nov 2019 AD01 Registered office address changed from 4 3-St. Simon's Avenue London SW15 6DU England to 4 4 st. Simon's Avenue London SW15 6DU on 25 November 2019
25 Nov 2019 AD01 Registered office address changed from 129 Station Road London Barnet NW4 4NJ England to 4 3-St. Simon's Avenue London SW15 6DU on 25 November 2019
23 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
28 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates