Company NameTells Ltd
DirectorMuhammad Abdur-Rahman
Company StatusActive
Company Number09664261
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Muhammad Abdur-Rahman
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address183-189 The Vale
London
W3 7RW

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
21 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
25 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 April 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
28 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
2 December 2020Change of details for Dr Muhammad Abdur-Rahman as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
2 December 2020Notification of Hoda Essam El-Sayyed Abdelhady as a person with significant control on 2 December 2020 (2 pages)
12 October 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
25 November 2019Change of details for Dr Muhammad Abdur-Rahman as a person with significant control on 25 November 2019 (2 pages)
22 November 2019Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to 183-189 the Vale London W3 7RW on 22 November 2019 (1 page)
22 November 2019Director's details changed for Dr Muhammad Abdur-Rahman on 22 November 2019 (2 pages)
7 August 2019Cessation of Hoda Essam El Sayyed a Abdelhady as a person with significant control on 7 August 2019 (1 page)
7 August 2019Notification of Muhammad Abdur-Rahman as a person with significant control on 7 August 2019 (2 pages)
6 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
15 February 2019Registered office address changed from 4 Daventry Road Dunchurch Rugby CV22 6NS England to 44-46 Regent Street Rugby CV21 2PS on 15 February 2019 (1 page)
15 August 2018Director's details changed for Dr Muhammad Abdur-Rahman on 15 August 2018 (2 pages)
15 August 2018Change of details for Mrs Hoda Essam El - Sayyed a Abdelhady as a person with significant control on 15 August 2018 (2 pages)
15 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 July 2017Registered office address changed from 11 Regent Place Rugby Warwickshire CV21 2PJ England to 4 Daventry Road Dunchurch Rugby CV22 6NS on 28 July 2017 (1 page)
28 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 July 2017Registered office address changed from 11 Regent Place Rugby Warwickshire CV21 2PJ England to 4 Daventry Road Dunchurch Rugby CV22 6NS on 28 July 2017 (1 page)
28 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 July 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Regent Place Rugby Warwickshire CV21 2PJ on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Regent Place Rugby Warwickshire CV21 2PJ on 18 July 2016 (1 page)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)