SINGCAT MEDICAL CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 07181736 |
Category | Private Limited Company |
Incorporated | 09 Mar 2010 |
Age | 14 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SINGCAT MEDICAL CONSULTANCY LIMITED is an active private limited company with number 07181736. It was incorporated 14 years, 2 months, 25 days ago, on 09 March 2010. The company address is The Old Bakery The Old Bakery, Reigate, RH2 7BU, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
New address: The Old Bakery Blackborough Road Reigate RH2 7BU
Old address: Orchard House Park Lane Reigate Surrey RH2 8JX
Change date: 2021-01-26
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 11 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-09
Officer name: Charles Roderick Spencer Fowler
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
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
Change person director company with change date
Date: 26 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Catherine Jane Singfield
Change date: 2019-04-25
Documents
Change person director company with change date
Date: 26 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-25
Officer name: Mr Jonathan Kevin Dyster
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Catherine Jane Singfield
Change date: 2019-04-25
Documents
Change sail address company with old address new address
Date: 18 Mar 2019
Category: Address
Type: AD02
New address: The Old Bakery Blackborough Road Reigate RH2 7BU
Old address: Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Move registers to sail company with new address
Date: 15 Mar 2019
Category: Address
Type: AD03
New address: Unit C 47 Blackborough Road Reigate Surrey RH2 7BU
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type micro entity
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: 17 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-29
Officer name: Dr Catherine Jane Singfield
Documents
Change person director company with change date
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Kevin Dyster
Change date: 2016-07-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Move registers to sail company with new address
Date: 16 Feb 2016
Category: Address
Type: AD03
New address: Unit C 47 Blackborough Road Reigate Surrey RH2 7BU
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 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: 24 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 28 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: 17 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 26 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: 12 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Change account reference date company current shortened
Date: 28 Apr 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-03-31
Documents
Some Companies
UNIT 5 HILL VIEW INDUSTRIAL UNITS,SCARBOROUGH,YO12 4BZ
Number: | 08817205 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 GOLDSDOWN ROAD,ENFIELD,EN3 7QZ
Number: | 11601313 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 BATEMAN CLOSE,CREWE,CW1 3DQ
Number: | 09653142 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 DOUGLAS HOUSE, 32-34 SIMPSON ROAD,MILTON KEYNES,MK1 1BA
Number: | 10208896 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MISBOURNE COURT,AMERSHAM,HP7 0DE
Number: | 03212937 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 48 MARKET STREET,FORFAR,DD8 3EW
Number: | SC570886 |
Status: | ACTIVE |
Category: | Private Limited Company |