HARVEY MEDICAL CONSULTING LIMITED

Copley Hill Business Park, Lower Court 6 Suites A, B And C Copley Hill Business Park, Lower Court 6 Suites A, B And C, Cambridge, CB22 3AF, England
StatusACTIVE
Company No.08506049
CategoryPrivate Limited Company
Incorporated26 Apr 2013
Age11 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

HARVEY MEDICAL CONSULTING LIMITED is an active private limited company with number 08506049. It was incorporated 11 years, 1 month, 4 days ago, on 26 April 2013. The company address is Copley Hill Business Park, Lower Court 6 Suites A, B And C Copley Hill Business Park, Lower Court 6 Suites A, B And C, Cambridge, CB22 3AF, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Xin Zhang

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-06

Psc name: Beatrice Louisa Harvey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kelley Henderson

Appointment date: 2023-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-06

Officer name: Mr Joshua Boylan

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-28

Officer name: Mrs Beatrice Louisa Harvey

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Beatrice Louisa Harvey

Change date: 2022-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

New address: Copley Hill Business Park, Lower Court 6 Suites a, B and C Cambridge Road, Babraham Cambridge CB22 3AF

Change date: 2022-08-09

Old address: Unit F South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Old address: 39 Stanley Road School Street Great Chesterford Saffron Walden Essex CB10 1NN England

New address: Unit F South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH

Change date: 2016-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Old address: Mortimers School Street Great Chesterford Saffron Walden Essex CB10 1NN

New address: 39 Stanley Road School Street Great Chesterford Saffron Walden Essex CB10 1NN

Change date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-11

Officer name: Mrs Beatrice Louisa Harvey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Old address: Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF

Change date: 2014-12-16

New address: Mortimers School Street Great Chesterford Saffron Walden Essex CB10 1NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Change account reference date company current extended

Date: 26 Apr 2013

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-05-31

Documents

View document PDF

Incorporation company

Date: 26 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTMS TRADING LIMITED

60 SHEEPWALK LANE,CASTLEFORD,WF10 3QG

Number:08423918
Status:ACTIVE
Category:Private Limited Company

BUSINESS AT WORK (UK) LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:07209351
Status:ACTIVE
Category:Private Limited Company

DO IT SAFER LIMITED

34 HEOL ISLWYN,SWANSEA,SA5 4NZ

Number:09059850
Status:ACTIVE
Category:Private Limited Company

DR ASIF QASIM LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:10108117
Status:ACTIVE
Category:Private Limited Company

ELMSDALE (HANDSWORTH) LIMITED

DEVONSHIRE GREEN HOUSE,SHEFFIELD,S1 4JL

Number:08293320
Status:ACTIVE
Category:Private Limited Company

LODGE SECURITY LIMITED

BANK HOUSE,CIRENCESTER,GL7 2AG

Number:05876592
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