THE SUFFOLK FOOT AND ANKLE CLINIC LTD

8 The Courtyard Wyncolls Road 8 The Courtyard Wyncolls Road, Colchester, CO4 9PE, Essex, England
StatusACTIVE
Company No.10406200
CategoryPrivate Limited Company
Incorporated01 Oct 2016
Age7 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE SUFFOLK FOOT AND ANKLE CLINIC LTD is an active private limited company with number 10406200. It was incorporated 7 years, 8 months, 14 days ago, on 01 October 2016. The company address is 8 The Courtyard Wyncolls Road 8 The Courtyard Wyncolls Road, Colchester, CO4 9PE, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2023

Action Date: 15 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Veronica Murru

Change date: 2023-11-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2023

Action Date: 15 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-15

Psc name: Mr Shafic Said Al-Nammari

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-15

Officer name: Mr Shafic Said Al-Nammari

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Veronica Murru

Change date: 2023-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

New address: 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE

Old address: 29 st. Marys Road Ipswich IP4 4SW England

Change date: 2023-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 12 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-12

Psc name: Mr Shafic Said Al-Nammari

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2020

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Veronica Murru

Notification date: 2018-09-17

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-17

Psc name: Mr Shafic Said Al-Nammari

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shafic Said Al-Nammari

Change date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: 29 st. Marys Road Ipswich IP4 4SW

Old address: 6 st. Marys Road Ipswich IP4 4SW England

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-05

Officer name: Ms Veronica Murru

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-05

Officer name: Mr Shafic Said Al-Nammari

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Incorporation company

Date: 01 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPHION SEMICONDUCTOR LTD

OFFICE 7 LINDEN HOUSE,BELFAST,BT8 7QN

Number:NI629219
Status:ACTIVE
Category:Private Limited Company

BEDS & BARS LIMITED

1D COLET GARDENS,LONDON,W14 9DH

Number:05500765
Status:ACTIVE
Category:Private Limited Company

KIDS WRECK LTD

32B VICTORY ROAD,BOLTON,BL3 1QY

Number:10773707
Status:ACTIVE
Category:Private Limited Company

PAUL SIMON DECO LTD

2 BROADWAY PLACE,LANCASHIRE,BB9 8QG

Number:11399336
Status:ACTIVE
Category:Private Limited Company

PETER FLAMMIGER LIMITED

FLAT 1 PEPERMINT COURT,WALLINGTON,SM6 7LW

Number:04702569
Status:ACTIVE
Category:Private Limited Company

QUANTINA LTD.

41 SKYLINES BUSINESS VILLAGE / FAO ACCO,LONDON,E14 9TS

Number:11386654
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