MEDICAL SMART MARKETING LTD

Suite 12, Charter House Suite 12, Charter House, Eastbourne, BN22 8UY, United Kingdom
StatusACTIVE
Company No.09964946
CategoryPrivate Limited Company
Incorporated22 Jan 2016
Age8 years, 4 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ BACON CARPENTERS LIMITED

ST THOMAS HOUSE,CANNOCK,WS11 1AR

Number:09560920
Status:ACTIVE
Category:Private Limited Company

COG SURREY LTD

41 LONDON ROAD,REIGATE,RH2 9RJ

Number:11004471
Status:ACTIVE
Category:Private Limited Company

DECEMBER 19 LIMITED

147A HIGH STREET,WALTHAM CROSS,EN8 7AP

Number:07392222
Status:ACTIVE
Category:Private Limited Company

HENPRO LIMITED

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

RENIERBOTHA LTD

3 HOSPITAL RD,ALDERSHOT,GU11 4AW

Number:08612549
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