ALTAY MEDICAL TOURISM & CONSULTANCY LIMITED
Company number 12482049
- Company Overview for ALTAY MEDICAL TOURISM & CONSULTANCY LIMITED (12482049)
- Filing history for ALTAY MEDICAL TOURISM & CONSULTANCY LIMITED (12482049)
- People for ALTAY MEDICAL TOURISM & CONSULTANCY LIMITED (12482049)
- More for ALTAY MEDICAL TOURISM & CONSULTANCY LIMITED (12482049)
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 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
19 Dec 2023 | CH01 | Director's details changed for Mr Beytullah Altay on 9 December 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from 11a New Parade Church Road Ashford TW15 2UF England to 107B London Road Leicester LE2 0PF on 19 December 2023 | |
07 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Aug 2023 | PSC04 | Change of details for Mr Beytullah Altay as a person with significant control on 4 August 2023 | |
04 Aug 2023 | AD01 | Registered office address changed from 80 Goodliff Road Grantham NG31 7QB England to 11a New Parade Church Road Ashford TW15 2UF on 4 August 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Jul 2022 | AD01 | Registered office address changed from 6 Woodley House 65-73 Crockhamwell Road RG5 3JP England to 80 Goodliff Road Grantham NG31 7QB on 5 July 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
17 May 2021 | AD01 | Registered office address changed from 6 Woodley House 65-73 Crockhamwell Road Woodley RG5 3JP England to 6 Woodley House 65-73 Crockhamwell Road RG5 3JP on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mr Beytullah Altay on 17 May 2021 | |
17 May 2021 | PSC04 | Change of details for Mr Beytullah Altay as a person with significant control on 17 May 2021 | |
17 May 2021 | AD01 | Registered office address changed from 12 Fleetham Gardens Reading RG6 4BY England to 6 Woodley House 65-73 Crockhamwell Road Woodley RG5 3JP on 17 May 2021 | |
05 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
19 Jan 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
07 Sep 2020 | PSC04 | Change of details for Mr Beytullah Altay as a person with significant control on 4 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA England to 12 Fleetham Gardens Reading RG6 4BY on 7 September 2020 | |
30 Jun 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 30 June 2020 | |
25 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-25
|