MEDICAL SMART MARKETING LTD
Status | ACTIVE |
Company No. | 09964946 |
Category | Private Limited Company |
Incorporated | 22 Jan 2016 |
Age | 8 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MEDICAL SMART MARKETING LTD is an active private limited company with number 09964946. It was incorporated 8 years, 4 months, 12 days ago, on 22 January 2016. The company address is Suite 12, Charter House Suite 12, Charter House, Eastbourne, BN22 8UY, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Address
Type: AD01
Old address: Suite 15, Charter House Courtlands Road Eastbourne BN22 8UY England
Change date: 2023-06-26
New address: Suite 12, Charter House Courtlands Road Eastbourne BN22 8UY
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 13 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Miss Lenjie Ann Cipriano
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-01
New address: Suite 15, Charter House Courtlands Road Eastbourne BN22 8UY
Old address: C220D 89 Bickersteth Road Trident Business Center London SW17 9SH England
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 21 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-01
Psc name: Mr Sebastian Smolinski
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts amended with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AAMD
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Gazette filings brought up to date
Date: 01 Jan 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-13
New address: C220D 89 Bickersteth Road Trident Business Center London SW17 9SH
Old address: 85 Great Portland Street First Floor London W1W 7LT England
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-06
Psc name: Mr Sebastian Smolinski
Documents
Accounts amended with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AAMD
Made up date: 2017-01-31
Documents
Accounts with accounts type dormant
Date: 19 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-03
Old address: 23 Mill Street London SE1 2BE United Kingdom
New address: 85 Great Portland Street First Floor London W1W 7LT
Documents
Some Companies
ST THOMAS HOUSE,CANNOCK,WS11 1AR
Number: | 09560920 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 LONDON ROAD,REIGATE,RH2 9RJ
Number: | 11004471 |
Status: | ACTIVE |
Category: | Private Limited Company |
147A HIGH STREET,WALTHAM CROSS,EN8 7AP
Number: | 07392222 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TYNEDALE CLOSE,SALTBURN-BY-THE-SEA,TS12 2WR
Number: | 11740620 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCKENZIE'S CLASS 1 DRIVERS LTD.
57 BRADFORD STREET,WALSALL,WS1 3QD
Number: | 08266028 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOSPITAL RD,ALDERSHOT,GU11 4AW
Number: | 08612549 |
Status: | ACTIVE |
Category: | Private Limited Company |