4 MEDICAL CLINICAL SOLUTIONS LTD
Status | ACTIVE |
Company No. | 11563534 |
Category | Private Limited Company |
Incorporated | 11 Sep 2018 |
Age | 5 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
4 MEDICAL CLINICAL SOLUTIONS LTD is an active private limited company with number 11563534. It was incorporated 5 years, 8 months, 19 days ago, on 11 September 2018. The company address is Suite A, Beech Court Wynne Avenue Suite A, Beech Court Wynne Avenue, Manchester, M27 8FF.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Notification of a person with significant control
Date: 01 Mar 2024
Action Date: 16 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-16
Psc name: Ebrahim Khalil Naderali
Documents
Cessation of a person with significant control
Date: 01 Mar 2024
Action Date: 16 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammad-Mahdi Naderali
Cessation date: 2024-02-16
Documents
Termination director company with name termination date
Date: 01 Mar 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-16
Officer name: Mohammad-Mahdi Naderali
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Halime Sevtap Rowlands
Appointment date: 2022-12-01
Documents
Confirmation statement with updates
Date: 06 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Notification of a person with significant control
Date: 05 Oct 2022
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-30
Psc name: Mohammad-Mahdi Naderali
Documents
Notification of a person with significant control
Date: 05 Oct 2022
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nasim Akhtar Patel
Notification date: 2021-09-30
Documents
Notification of a person with significant control
Date: 05 Oct 2022
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Asif Iqbal
Notification date: 2021-09-30
Documents
Notification of a person with significant control
Date: 05 Oct 2022
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-30
Psc name: Amjed Masood Butt
Documents
Withdrawal of a person with significant control statement
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Resolution
Date: 14 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 Apr 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 13 Apr 2022
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type unaudited abridged
Date: 16 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-08
New address: Suite a, Beech Court Wynne Avenue Swinton Manchester M27 8FF
Old address: 15 Drumhead Road Chorley Lancashire PR6 7BX United Kingdom
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Some Companies
APEX ACCOUNTANTS & TAX CONSULTANTS LTD
38 HIGH STREET,HECKMONDWIKE,WF16 0AQ
Number: | 11692441 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUINTRIX TECH SOLUTION LIMITED
92 HARLECH ROAD,ABBOTS LANGLEY,WD5 0BF
Number: | 07910624 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13 YORKERSGATE,NORTH YORKSHIRE,YO17 7AA
Number: | 04862645 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 8 HAYES BUSINESS STUDIOS,HAYES,UB3 3BB
Number: | 09779628 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEGRANGE GUEST HOUSE LIMITED
144 VICTORIA STREET,ABERDEEN,AB21 7BE
Number: | SC344079 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORMY PETREL CONSULTING LIMITED
FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 08984023 |
Status: | ACTIVE |
Category: | Private Limited Company |