EVIDENCE-BASED MEDICINE CONSULTANCY LTD

Building 2a - D Site Kemble Airfield Building 2a - D Site Kemble Airfield, Cirencester, GL7 6BA, England
StatusACTIVE
Company No.08690151
CategoryPrivate Limited Company
Incorporated13 Sep 2013
Age10 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

EVIDENCE-BASED MEDICINE CONSULTANCY LTD is an active private limited company with number 08690151. It was incorporated 10 years, 8 months, 7 days ago, on 13 September 2013. The company address is Building 2a - D Site Kemble Airfield Building 2a - D Site Kemble Airfield, Cirencester, GL7 6BA, England.



Company Fillings

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2023

Action Date: 13 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-13

Psc name: Dr Theresa Anne Lawrie

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Theresa Anne Lawrie

Change date: 2023-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Address

Type: AD01

New address: Building 2a - D Site Kemble Airfield Kemble Cirencester GL7 6BA

Change date: 2023-01-13

Old address: C/O Grosvenor House Practice Avening Building Priory Industrial Estate London Road Tetbury Glos GL8 8HZ England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2021

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Theresa Anne Lawrie

Change date: 2021-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-24

Officer name: Dr Theresa Anne Lawrie

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-21

Officer name: Mark Caine Lawrie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

Old address: 141 Englishcombe Lane Bath BA2 2EL

New address: C/O Grosvenor House Practice Avening Building Priory Industrial Estate London Road Tetbury Glos GL8 8HZ

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-19

Officer name: Mr Mark Caine Lawrie

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Theresa Anne Lawrie

Change date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Theresa Anne Lawrie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Caine Lawrie

Documents

View document PDF

Incorporation company

Date: 13 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFREEN SPICE LIMITED

143 BATH ROAD,CHELTENHAM,GL53 7LT

Number:10849513
Status:ACTIVE
Category:Private Limited Company

CONNOISSEUR VAPES LIMITED

70 CHAPEL FIELDS,GODALMING,GU7 2AA

Number:09752448
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

E S HAIRDRESSING LIMITED

18-20 LIBRARY STREET,WIGAN,WN1 1NN

Number:04567191
Status:ACTIVE
Category:Private Limited Company

HALO HR-CONSULTING LTD

2 ST. PETERS COURT,MANSFIELD,NG18 1EF

Number:11201252
Status:ACTIVE
Category:Private Limited Company

SKYOPS LIMITED

220 MAIN ROAD,ROCHESTER,ME3 9HG

Number:09694424
Status:ACTIVE
Category:Private Limited Company

SLEEPSTYLE LTD

UNIT 4 CARLTON MILLS,DEWSBURY,WF13 2AD

Number:10743412
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