London
EC2V 7NQ
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2016(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
25 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Change of details for Mediclinic International Plc as a person with significant control on 6 June 2023 (2 pages) |
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (11 pages) |
27 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
28 October 2021 | Confirmation statement made on 18 October 2021 with updates (3 pages) |
2 October 2021 | Accounts for a dormant company made up to 31 March 2021 (11 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (11 pages) |
12 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
11 November 2020 | Director's details changed for Gert Cornelis Hattingh on 19 October 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 March 2019 (11 pages) |
26 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
11 September 2018 | Amended accounts for a dormant company made up to 31 March 2017 (11 pages) |
15 December 2017 | Secretary's details changed for Link Company Matters Limited on 6 November 2017 (1 page) |
15 December 2017 | Secretary's details changed for Link Company Matters Limited on 6 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
24 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
10 October 2017 | Change of details for Mediclinic International Plc as a person with significant control on 9 October 2017 (2 pages) |
10 October 2017 | Change of details for Mediclinic International Plc as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from 1st Floor 40 Duke's Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 1st Floor 40 Duke's Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
26 July 2017 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
6 October 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
6 October 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
16 September 2016 | Second filing for the appointment of Capita Company Secretarial Services Limited as a secretary (6 pages) |
16 September 2016 | Second filing for the appointment of Capita Company Secretarial Services Limited as a secretary (6 pages) |
23 February 2016 | Registered office address changed from 2 Lamb's Passage London EC1Y 8BB to 1st Floor 40 Duke's Place London EC3A 7NH on 23 February 2016 (1 page) |
23 February 2016 | Appointment of 05306796 as a secretary on 15 February 2016
|
23 February 2016 | Appointment of 05306796 as a secretary on 15 February 2016 (2 pages) |
23 February 2016 | Appointment of 05306796 as a secretary on 15 February 2016
|
23 February 2016 | Registered office address changed from 2 Lamb's Passage London EC1Y 8BB to 1st Floor 40 Duke's Place London EC3A 7NH on 23 February 2016 (1 page) |
4 February 2016 | Company name changed mediclinic international LIMITED\certificate issued on 04/02/16
|
4 February 2016 | Company name changed mediclinic international LIMITED\certificate issued on 04/02/16
|
17 December 2015 | Registered office address changed from 1 Bunhill Row London EC1Y 8YY United Kingdom to 2 Lamb's Passage London EC1Y 8BB on 17 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from 1 Bunhill Row London EC1Y 8YY United Kingdom to 2 Lamb's Passage London EC1Y 8BB on 17 December 2015 (2 pages) |
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|