CS01 |
Confirmation statement with no updates 2023-11-21
filed on: 3rd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-10-31
filed on: 31st, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-21
filed on: 4th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-31
filed on: 18th, July 2022
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed fourseas medical concierge LIMITEDcertificate issued on 06/12/21
filed on: 6th, December 2021
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-11-21
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2020-10-31
filed on: 19th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-24
filed on: 20th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-10-31
filed on: 21st, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-24
filed on: 24th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Mashbury Hall Mashbury Chelmsford Essex CM1 4TF. Change occurred on 2019-09-02. Company's previous address: 44 Brassie Wood Chelmsford Essex CM3 3FQ England.
filed on: 2nd, September 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 15th, July 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-01
filed on: 6th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-24
filed on: 26th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 44 Brassie Wood Chelmsford Essex CM3 3FQ. Change occurred on 2018-12-26. Company's previous address: 111 Buckingham Palace Road Westminster London SW1W 0SR England.
filed on: 26th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-24
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 111 Buckingham Palace Road Westminster London SW1W 0SR. Change occurred on 2017-10-24. Company's previous address: 111 Buckingham Palace Road Westminster London SW1 0SR United Kingdom.
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-10-16 director's details were changed
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2017
|
incorporation |
Free Download
(9 pages)
|