CBA MEDICAL LTD
Status | ACTIVE |
Company No. | 07273083 |
Category | Private Limited Company |
Incorporated | 03 Jun 2010 |
Age | 13 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CBA MEDICAL LTD is an active private limited company with number 07273083. It was incorporated 13 years, 11 months, 29 days ago, on 03 June 2010. The company address is 7 Lindum Terrace, Lincoln, LN2 5RP, England.
Company Fillings
Change person director company with change date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Creagh-Barry
Change date: 2024-03-20
Documents
Change person director company with change date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-20
Officer name: Mrs Joanna Creagh-Barry
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Address
Type: AD01
Old address: 46 High Street Odiham Hook Hampshire RG29 1LN
New address: 7 Lindum Terrace Lincoln LN2 5RP
Change date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Notification of a person with significant control
Date: 23 May 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanna Creagh-Barry
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 14 Mar 2018
Action Date: 02 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-02
Capital : 105 GBP
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Change registered office address company with date old address
Date: 13 Jul 2011
Action Date: 13 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-13
Old address: C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Partick Creagh-Barry
Change date: 2010-06-03
Documents
Certificate change of name company
Date: 10 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed p c creagh-barry LIMITED\certificate issued on 10/06/10
Documents
Change of name notice
Date: 10 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
393 LORDSHIP LANE,LONDON,N17 6AE
Number: | 09105453 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TANZIEKNOWE DRIVE,GLASGOW,G72 8RG
Number: | SC571567 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEPPARD LOCKTON HOUSE,NEWARK ON TRENT,NG24 2TN
Number: | 05692921 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 42, 1 CANADA SQUARE,LONDON,E14 5AB
Number: | 09049624 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MAFEKING MOUNT,LEEDS,LS11 7BX
Number: | 11194931 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 EXETER STREET,BRIGHTON,BN1 5PG
Number: | 09642700 |
Status: | ACTIVE |
Category: | Private Limited Company |