EASTERN MEDICAL CO LIMITED
Status | ACTIVE |
Company No. | 05914511 |
Category | Private Limited Company |
Incorporated | 23 Aug 2006 |
Age | 17 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
EASTERN MEDICAL CO LIMITED is an active private limited company with number 05914511. It was incorporated 17 years, 9 months, 11 days ago, on 23 August 2006. The company address is 5a Falkland Road, London, NW5 2PS, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination secretary company with name termination date
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hf Secretarial Services Limited
Termination date: 2022-11-02
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Old address: 59 Leighton Road London NW5 2QH United Kingdom
Change date: 2022-10-12
New address: 5a Falkland Road London NW5 2PS
Documents
Gazette filings brought up to date
Date: 09 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Cessation of a person with significant control
Date: 30 Aug 2022
Action Date: 25 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrei Vinokhodov
Cessation date: 2022-08-25
Documents
Notification of a person with significant control
Date: 30 Aug 2022
Action Date: 25 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-25
Psc name: Saifulla Samuratov
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
Old address: Palladium House 1-4 Argyll Street London W1F 7LD
Change date: 2022-05-11
New address: 59 Leighton Road London NW5 2QH
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 24 May 2021
Action Date: 25 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-26
New date: 2020-08-25
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Change account reference date company current shortened
Date: 27 Aug 2019
Action Date: 26 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-26
Made up date: 2018-08-27
Documents
Change account reference date company previous shortened
Date: 28 May 2019
Action Date: 27 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-28
New date: 2018-08-27
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous shortened
Date: 29 May 2018
Action Date: 28 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-29
New date: 2017-08-28
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 30 May 2017
Action Date: 29 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-30
New date: 2016-08-29
Documents
Change person director company with change date
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-15
Officer name: Ms Chanelle Latoya Sturge
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change account reference date company previous shortened
Date: 27 May 2016
Action Date: 30 Aug 2015
Category: Accounts
Type: AA01
New date: 2015-08-30
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Gazette filings brought up to date
Date: 28 Nov 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Appoint person director company with name date
Date: 17 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-09
Officer name: Ms Chanelle Latoya Sturge
Documents
Termination director company with name termination date
Date: 16 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Slobodan Perovic
Termination date: 2014-10-09
Documents
Gazette filings brought up to date
Date: 08 Oct 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Certificate change of name company
Date: 17 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alden management LIMITED\certificate issued on 17/09/13
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Gazette filings brought up to date
Date: 31 Aug 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change corporate secretary company with change date
Date: 09 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-22
Officer name: Hf Secretarial Services Limited
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Slobodan Perovic
Change date: 2010-08-22
Documents
Accounts with accounts type dormant
Date: 28 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/09/06--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 29/09/06 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
1 ST PETERS COTTAGES,BURGESS HILL,RH15 0SJ
Number: | 04881631 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE YACHT HARBOUR,GREENOCK,PA16 0AW
Number: | SC391954 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMC ESTATE & EXECUTORS SERVICES LIMITED
IMC HOUSE 17 SHEEN LANE,LONDON,SW14 8HY
Number: | 09670137 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOFTS 4 YOU (MIDLANDS) LIMITED
1 PARSONS STREET,WEST MIDLANDS,DY1 1JJ
Number: | 07161098 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOLLY MOGGS,LONDON,W1D 4TA
Number: | 08257799 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROSEWOOD REAL ESTATE DEVELOPMENTS LIMITED
12 ROMANS WAY,WOKING,GU22 8TP
Number: | 10732175 |
Status: | ACTIVE |
Category: | Private Limited Company |