CLARKSON MEDICAL CONSULTANCY LTD
Status | ACTIVE |
Company No. | 07101868 |
Category | Private Limited Company |
Incorporated | 11 Dec 2009 |
Age | 14 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CLARKSON MEDICAL CONSULTANCY LTD is an active private limited company with number 07101868. It was incorporated 14 years, 4 months, 25 days ago, on 11 December 2009. The company address is Halcyon Fields Highfield Lane Halcyon Fields Highfield Lane, Godalming, GU8 6QQ, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2023
Action Date: 15 Apr 2023
Category: Address
Type: AD01
New address: Halcyon Fields Highfield Lane Thursley Godalming GU8 6QQ
Change date: 2023-04-15
Old address: Kyloe Cottage Highfield Lane Thursley Godalming Surrey GU8 6QJ England
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: AD01
New address: Kyloe Cottage Highfield Lane Thursley Godalming Surrey GU8 6QJ
Change date: 2021-09-28
Old address: 37 Fairway Guildford Surrey GU1 2XN
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 07 Mar 2012
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Mr Peter Clarkson
Documents
Change person director company with change date
Date: 07 Mar 2012
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pamela Winifred Clarkson
Change date: 2011-06-23
Documents
Change registered office address company with date old address
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Address
Type: AD01
Old address: the Manor House Mill Lane Pirbright Woking Surrey GU24 0BN England
Change date: 2012-03-07
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-12
Officer name: Mrs Pamela Winifred Clarkson
Documents
Change registered office address company with date old address
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-12
Old address: Heatherlea House Heathermill Lane Fox Corner Worplesson, Guildford GU3 3PR United Kingdom
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-12
Officer name: Mr Peter Clarkson
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Some Companies
AMIT BAHL IT CONSULTING LIMITED
4 MEYNELL FOLD,LEEDS,LS15 9BY
Number: | 09574202 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH STREET,HAILSHAM,BN27 1DQ
Number: | 11769456 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,SALTASH,PL12 6JR
Number: | 11582904 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.T.M. PRODUCTS (INDUSTRIAL SCREEN PROCESS PRINTERS) LIMITED
FOXWOOD ROAD,CHESTERFIELD,S41 9RF
Number: | 01287490 |
Status: | ACTIVE |
Category: | Private Limited Company |
41-43 ST PETERS STREET,BEDFORD,BD40 2PN
Number: | 08520988 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 DENMARK STREET,WATFORD,WD17 4RA
Number: | 06640302 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |