EASTERN MEDICAL CO LIMITED

5a Falkland Road, London, NW5 2PS, England
StatusACTIVE
Company No.05914511
CategoryPrivate Limited Company
Incorporated23 Aug 2006
Age17 years, 9 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/09/06--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R FEAVER LTD

1 ST PETERS COTTAGES,BURGESS HILL,RH15 0SJ

Number:04881631
Status:ACTIVE
Category:Private Limited Company

COWFORD ESTATE LIMITED

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 CABARET BAR LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source