MAGNOLIA MEDICAL LLP

Ramsay Brown Llp The Brentano Suite Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ, London, United Kingdom
StatusACTIVE
Company No.OC342517
CategoryLimited Liability Partnership
Incorporated09 Jan 2009
Age15 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

MAGNOLIA MEDICAL LLP is an active limited liability partnership with number OC342517. It was incorporated 15 years, 4 months, 20 days ago, on 09 January 2009. The company address is Ramsay Brown Llp The Brentano Suite Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ, London, United Kingdom.



Company Fillings

Change account reference date limited liability partnership current extended

Date: 11 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-01-31

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-13

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Dec 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Nilpur Kumar Amin

Cessation date: 2021-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-09-30

Officer name: Nilpur Kumar Amin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Jan 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-08-01

Psc name: Dr Alpesh Manjubhai Patel

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Jan 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-08-01

Psc name: Mr Harkirat Grewal

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Jan 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Nilpur Kumar Amin

Change date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Qag Associates Limited

Change date: 2020-07-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-07-01

Officer name: Northiam Associates Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: LLAD01

Change date: 2020-06-11

Old address: Ramsay House Vera Avenue London N21 1RA

New address: Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Dec 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-11-01

Officer name: Northiam Associates Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alpesh Manjubhai Patel

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 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: 14 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Alpesh Manjubhai Patel

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Nilpur Kumar Amin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Dec 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-07-31

Officer name: Ben Garland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 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: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Alpesh Manjubhai Patel

Change date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-10-14

Officer name: Qag Associates Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Harkirat Grewal

Termination date: 2016-10-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Harkirat Grewal

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: LLAD01

Old address: 68 Silver Street Enfield Middlesex EN1 3EW

Change date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Mar 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Hakirat Grewal

Change date: 2012-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2011

Action Date: 09 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Oct 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Feb 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Benjamin Garland

Change date: 2009-11-26

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BROMSGROVE TYRE & MOT SERVICES LIMITED

UNIT 2 ASTON FIELDS TRADING ESTATE,BROMSGROVE,B60 3EX

Number:06240481
Status:ACTIVE
Category:Private Limited Company

BUMBLE-BEE SOFTWARE LIMITED

38 STRADBROKE GROVE,ESSEX,IG9 5PF

Number:03784335
Status:ACTIVE
Category:Private Limited Company

CUT AND SPLICE PRODUCTIONS LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:07833305
Status:ACTIVE
Category:Private Limited Company

LANSHIV LIMITED

17 DRUMMOND DRIVE,STANMORE,HA7 3PF

Number:10767499
Status:ACTIVE
Category:Private Limited Company

PROPERTY MATTERS (DOCKLANDS) LIMITED

17-19 AMSTERDAM ROAD,,E14 3UU

Number:02301018
Status:ACTIVE
Category:Private Limited Company

SANGUINE HOSPITALITY DEVELOPMENTS CARDIFF LIMITED

SUITE 201 COTTON EXCHANGE BUILDING,LIVERPOOL,L3 9LQ

Number:08994857
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