THE PHLEBOTOMY CENTRE LTD.
Status | ACTIVE |
Company No. | 10726031 |
Category | Private Limited Company |
Incorporated | 13 Apr 2017 |
Age | 7 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE PHLEBOTOMY CENTRE LTD. is an active private limited company with number 10726031. It was incorporated 7 years, 1 month, 18 days ago, on 13 April 2017. The company address is Ground Floor, Vantage House Ground Floor, Vantage House, Bolton, BL1 2RU, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rustum Ibran Shafiq
Termination date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-26
Officer name: Mr Rustum Ibran Shafiq
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Holly Megan Shafiq
Change date: 2021-03-26
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-26
Old address: 27 Butterfield Road Bolton BL5 1DU England
New address: Ground Floor, Vantage House Crown Street Bolton BL1 2RU
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-14
New address: 27 Butterfield Road Bolton BL5 1DU
Old address: 27 Butterfield Road Butterfield Road over Hulton Bolton BL5 1DU England
Documents
Confirmation statement with no updates
Date: 26 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Change person director company with change date
Date: 20 Aug 2017
Action Date: 20 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rustum Ibran Shafiq
Change date: 2017-08-20
Documents
Change person director company with change date
Date: 20 Aug 2017
Action Date: 20 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-20
Officer name: Mrs Holly Megan Shafiq
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2017
Action Date: 20 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-20
Old address: 10 Crossfield Street Bury BL9 9TF United Kingdom
New address: 27 Butterfield Road Butterfield Road over Hulton Bolton BL5 1DU
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 14 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rustum Ibran Shafiq
Appointment date: 2017-04-14
Documents
Some Companies
CHAPMAN CIVIL ENGINEERING (EAST ANGLIA) LTD
MELROSE CROSS STREET,EYE,IP21 5AH
Number: | 04925210 |
Status: | ACTIVE |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 07654134 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10543546 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN SNOOKER CENTRE (LEEDS) LIMITED
92 KIRKSTALL ROAD,LEEDS,LS3 1LT
Number: | 01148555 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LEEDS,LEEDS,LS12 1BE
Number: | 11640329 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAPLEHURST RUNNING CLUB LIMITED
9 LIME TREES,TONBRIDGE,TN12 0SS
Number: | 10628260 |
Status: | ACTIVE |
Category: | Private Limited Company |