Advanced company searchLink opens in new window

MD CLINIC LONDON LTD

Company number 12156097

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 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2023
18 May 2023 CH01 Director's details changed for Mrs Ebru Okten on 18 May 2023
18 May 2023 PSC04 Change of details for Ms Ebru Okten as a person with significant control on 18 May 2023
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
02 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
19 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
23 Nov 2021 PSC04 Change of details for Ms Ebru Okten as a person with significant control on 23 November 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
22 Jul 2021 PSC01 Notification of Ebru Okten as a person with significant control on 22 July 2021
22 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 22 July 2021
05 Jul 2021 AD01 Registered office address changed from 77 Chase Side London N14 5BU England to 338a Regents Park Road Office 3 and 4 London N3 2LN on 5 July 2021
08 Apr 2021 CH01 Director's details changed for Mrs Ebru Okten on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA England to 77 Chase Side London N14 5BU on 8 April 2021
18 Aug 2020 AA Micro company accounts made up to 30 June 2020
17 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
03 Jul 2020 CH01 Director's details changed for Mrs Ebru Okten on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from 1st Floor Office 41 East Street Bromley BR1 1QQ England to Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA on 3 July 2020
02 Jul 2020 AA01 Previous accounting period shortened from 31 August 2020 to 30 June 2020
11 Dec 2019 AD01 Registered office address changed from Suite 311 Coventry House Coventry Road London IG1 4QR United Kingdom to 1st Floor Office 41 East Street Bromley BR1 1QQ on 11 December 2019
14 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-14
  • GBP 100