SMART MEDICAL CLINICS LIMITED

08761185
BABS-PARK BLIND LANE BOURNE END SL8 5LF

Documents

Documents
Date Category Description Pages
23 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2024 accounts Annual Accounts 9 Buy now
14 Dec 2023 officers Termination of appointment of director (Michael Spira) 1 Buy now
14 Dec 2023 officers Termination of appointment of director (Sylwia Nieciecka) 1 Buy now
01 Aug 2023 officers Termination of appointment of director (Martin Dace) 1 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Apr 2023 accounts Annual Accounts 9 Buy now
04 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
27 Oct 2022 officers Termination of appointment of director (Gerard Hugh Barnes) 1 Buy now
28 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2022 accounts Annual Accounts 8 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2021 accounts Annual Accounts 8 Buy now
21 Jan 2021 officers Termination of appointment of director (Katherine O'brien) 1 Buy now
18 Aug 2020 officers Appointment of director (Miss Sylwia Nieciecka) 2 Buy now
18 Aug 2020 officers Appointment of director (Dr Martin Dace) 2 Buy now
13 Jun 2020 mortgage Registration of a charge 41 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2020 accounts Annual Accounts 10 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2019 accounts Annual Accounts 10 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 8 Buy now
13 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2017 officers Termination of appointment of director (Angela Odedra) 1 Buy now
30 May 2017 officers Appointment of director (Dr Katherine O'brien) 2 Buy now
31 Jan 2017 accounts Annual Accounts 6 Buy now
07 Dec 2016 mortgage Registration of a charge 18 Buy now
31 May 2016 officers Termination of appointment of director (David Edward Smart) 1 Buy now
31 May 2016 annual-return Annual Return 7 Buy now
27 May 2016 annual-return Annual Return 8 Buy now
27 May 2016 capital Return of Allotment of shares 3 Buy now
27 May 2016 officers Change of particulars for director (David Edwart Smart) 2 Buy now
11 Nov 2015 annual-return Annual Return 7 Buy now
04 Aug 2015 accounts Annual Accounts 4 Buy now
30 Dec 2014 mortgage Registration of a charge 15 Buy now
02 Dec 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Nov 2014 annual-return Annual Return 6 Buy now
10 Nov 2014 officers Appointment of director (Mr Michael John Parker) 2 Buy now
06 Feb 2014 officers Appointment of director (Gerald Hugh Barnes) 5 Buy now
06 Feb 2014 officers Appointment of director (Angela Odedra) 4 Buy now
06 Feb 2014 officers Appointment of director (Dr Michael Spira) 3 Buy now
04 Nov 2013 incorporation Incorporation Company 47 Buy now