Advanced company searchLink opens in new window

A&E MEDICAL CONSULTANCY LIMITED

Company number 10500389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
31 May 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
06 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
10 Dec 2022 AD01 Registered office address changed from Unit 8 Greys Green Business Park Rotherfield Greys Henley-on-Thames RG9 4QG England to 63 - 66 63 - 66 Hatton Garden London EC1N 8LE on 10 December 2022
10 Aug 2022 AA Micro company accounts made up to 30 November 2021
29 Jul 2022 AD01 Registered office address changed from 34 Wyre Court Tilehurst Reading RG31 6FU England to Unit 8 Greys Green Business Park Rotherfield Greys Henley-on-Thames RG9 4QG on 29 July 2022
19 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 AA Micro company accounts made up to 30 November 2020
02 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
04 Jan 2021 CH01 Director's details changed for Ms Elizabeth Claire Skan on 1 December 2020
04 Jan 2021 CH01 Director's details changed for Mr Andrew Micheal Richards on 1 December 2020
07 Dec 2020 AD01 Registered office address changed from 70 Vandyke Vandyke Bracknell RG12 8UR England to 34 Wyre Court Tilehurst Reading RG31 6FU on 7 December 2020
07 Dec 2020 AA Micro company accounts made up to 30 November 2019
24 Feb 2020 AD01 Registered office address changed from Kimbers Farm Oakley Green Road, Oakley Green Windsor SL4 4QF England to 70 Vandyke Vandyke Bracknell RG12 8UR on 24 February 2020
11 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 30 November 2017