London
W1T 6QW
Director Name | Dr Michele Annunzio Marco Sinisi |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 February 2011(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £148,530 |
Cash | £37,157 |
Current Liabilities | £82,008 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
6 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
2 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
23 November 2021 | Company name changed sinisi medical services LIMITED\certificate issued on 23/11/21
|
9 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
3 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
18 February 2020 | Change of details for Dr Michele Annunzio Marco Sinisi as a person with significant control on 15 February 2019 (2 pages) |
18 February 2020 | Notification of Natale Consuelo as a person with significant control on 15 February 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 1 March 2017
|
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
19 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 October 2012 | Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page) |
31 October 2012 | Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page) |
13 March 2012 | Statement of capital following an allotment of shares on 9 February 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 9 February 2011
|
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 9 February 2011
|
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
8 June 2011 | Director's details changed for Dr Marco Sinisi on 9 February 2011 (2 pages) |
8 June 2011 | Director's details changed for Dr Marco Sinisi on 9 February 2011 (2 pages) |
8 June 2011 | Director's details changed for Dr Marco Sinisi on 9 February 2011 (2 pages) |
29 March 2011 | Appointment of Dr Marco Sinisi as a director (2 pages) |
29 March 2011 | Appointment of Mrs Consuelo Natale as a director (2 pages) |
29 March 2011 | Appointment of Mrs Consuelo Natale as a director (2 pages) |
29 March 2011 | Appointment of Dr Marco Sinisi as a director (2 pages) |
9 February 2011 | Incorporation
|
9 February 2011 | Termination of appointment of Ela Shah as a director (1 page) |
9 February 2011 | Incorporation
|
9 February 2011 | Termination of appointment of Ela Shah as a director (1 page) |