THE HARLEY STREET CARDIOLOGY PRACTICE LIMITED
Status | ACTIVE |
Company No. | 07242631 |
Category | Private Limited Company |
Incorporated | 04 May 2010 |
Age | 14 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
THE HARLEY STREET CARDIOLOGY PRACTICE LIMITED is an active private limited company with number 07242631. It was incorporated 14 years, 28 days ago, on 04 May 2010. The company address is 75 Coniston Gardens, London, NW9 0BA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 30 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Awais Mustapha Bokhari
Change date: 2023-08-29
Documents
Change person director company with change date
Date: 30 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Zareen Awais
Change date: 2023-08-29
Documents
Change person director company with change date
Date: 30 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-29
Officer name: Dr Awais Mustapha Bokhari
Documents
Change person director company with change date
Date: 30 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Zareen Awais
Change date: 2023-08-29
Documents
Confirmation statement with updates
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Change person director company with change date
Date: 30 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-29
Officer name: Dr Zareen Awais
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Address
Type: AD01
Old address: 102 Highbury Grove Clapham Bedford MK41 6DX United Kingdom
New address: 75 Coniston Gardens London NW9 0BA
Change date: 2022-08-26
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
Old address: 28 Rosslyn Hill Hampstead London NW3 1NH
New address: 102 Highbury Grove Clapham Bedford MK41 6DX
Change date: 2020-07-13
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Change person director company with change date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-18
Officer name: Dr Zareen Awais Bokhari
Documents
Change to a person with significant control
Date: 18 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-18
Psc name: Dr Zareen Awais Bokhari
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-30
Psc name: Zareen Awais Bokhari
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Awais Mustapha Bokhari
Notification date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-26
Old address: 28 Rosslyn Hill Hampstead London NW3 1NH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Appoint person director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zareen Awais Bokhari
Documents
Accounts with accounts type dormant
Date: 02 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Change registered office address company with date old address
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-18
Old address: 65 the Glebe Clapham Bedford MK41 6GB England
Documents
Accounts with accounts type dormant
Date: 18 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Certificate change of name company
Date: 09 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed medicalocums LIMITED\certificate issued on 09/08/11
Documents
Change of name notice
Date: 09 Aug 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Termination secretary company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Awais Bokhari
Documents
Some Companies
60 CAPRON ROAD,DUNSTABLE,LU5 5AG
Number: | 09535406 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11856687 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM TEES VALLEY BUSINESS CENTRE PRIMROSE HILL BUSINESS PARK,STOCKTON ON TEES,TS19 0GD
Number: | 10366214 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COLLINGTON CLOSE,GRAVESEND,DA11 9JX
Number: | 11026829 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ST. LAURENCE DRIVE,BROXBOURNE,EN10 6LJ
Number: | 11711418 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN CROSS TECHNOLOGY (UK) LTD
33 MALDON ROAD,CHELMSFORD,CM3 4QL
Number: | 08450115 |
Status: | ACTIVE |
Category: | Private Limited Company |