Company NameFlyingmedicine Ltd
DirectorsRumana Vajiha Ahmed and Nomy Ahmed
Company StatusActive
Company Number08935409
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Rumana Vajiha Ahmed
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
Herts
WD17 2FF
Director NameDr Nomy Ahmed
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
Herts
WD17 2FF
Director NameMs Madiha Khan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Street Clinic 2 Regent Street
Nottingham
NG1 5BQ

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
Herts
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £0.01Madiha Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£43
Cash£405
Current Liabilities£1,031

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 31 December 2022 (4 pages)
13 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
4 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
14 April 2021Second filing of Confirmation Statement dated 9 March 2017 (3 pages)
13 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
12 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
5 November 2018Amended micro company accounts made up to 31 December 2017 (2 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
13 March 2018Director's details changed for Dr Nomy Ahmed on 1 March 2018 (2 pages)
13 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/04/2021
(7 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
14 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB England to Abbotts House 198 Lower High Street Watford Herts WD17 2FF on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB England to Abbotts House 198 Lower High Street Watford Herts WD17 2FF on 1 November 2016 (1 page)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
11 December 2015Appointment of Ms Rumana Ahmed as a director on 1 July 2015 (2 pages)
11 December 2015Appointment of Ms Rumana Ahmed as a director on 1 July 2015 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Registered office address changed from Regent Street Clinic 2 Regent Street Nottingham NG1 5BQ England to 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 11 December 2015 (1 page)
11 December 2015Registered office address changed from Regent Street Clinic 2 Regent Street Nottingham NG1 5BQ England to 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 11 December 2015 (1 page)
28 August 2015Termination of appointment of Madiha Khan as a director on 31 July 2015 (1 page)
28 August 2015Termination of appointment of Madiha Khan as a director on 31 July 2015 (1 page)
23 July 2015Appointment of Dr Nomy Ahmed as a director on 23 July 2015 (2 pages)
23 July 2015Appointment of Dr Nomy Ahmed as a director on 23 July 2015 (2 pages)
23 July 2015Registered office address changed from Regent Street 2 Regent Street Nottingham NG1 5BQ England to Regent Street Clinic 2 Regent Street Nottingham NG1 5BQ on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 296 Eastern Avenue Ilford Essex IG4 5AA to Regent Street Clinic 2 Regent Street Nottingham NG1 5BQ on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Regent Street 2 Regent Street Nottingham NG1 5BQ England to Regent Street Clinic 2 Regent Street Nottingham NG1 5BQ on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 296 Eastern Avenue Ilford Essex IG4 5AA to Regent Street Clinic 2 Regent Street Nottingham NG1 5BQ on 23 July 2015 (1 page)
8 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)