ASEEL MEDICAL LTD
Status | ACTIVE |
Company No. | 09888160 |
Category | Private Limited Company |
Incorporated | 25 Nov 2015 |
Age | 8 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ASEEL MEDICAL LTD is an active private limited company with number 09888160. It was incorporated 8 years, 7 months, 13 days ago, on 25 November 2015. The company address is 27 Hampton Road, Twickenham, TW2 5QE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Jun 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 31 Aug 2023
Action Date: 07 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-07
Psc name: Dr Aseel Mohammed Hamoud Bedan
Documents
Change person director company with change date
Date: 31 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-07
Officer name: Dr Aseel Mohammed Hamoud Bedan
Documents
Change registered office address company with date old address new address
Date: 05 May 2023
Action Date: 05 May 2023
Category: Address
Type: AD01
Change date: 2023-05-05
Old address: 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX England
New address: 27 Hampton Road Twickenham TW2 5QE
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-10
Psc name: Dr Aseel Mohammed Hamoud Bedan
Documents
Change person director company with change date
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-10
Officer name: Dr Aseel Mohammed Hamoud Bedan
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2022
Action Date: 20 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-20
Old address: 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England
New address: 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-06
Old address: 7 Castor Park Maidstone ME16 0YE England
New address: 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-02
Old address: 32 James Huxley Avenue James Huxley Avenue Maidstone ME16 0ZH England
New address: 7 Castor Park Maidstone ME16 0YE
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-11
Old address: 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom
New address: 32 James Huxley Avenue James Huxley Avenue Maidstone ME16 0ZH
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-04
Officer name: Dr Aseel Mohammed Hamoud
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Aseel Mohammed Hamoud
Appointment date: 2015-11-25
Documents
Capital allotment shares
Date: 23 Dec 2015
Action Date: 26 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-26
Capital : 100 GBP
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2015-11-25
Documents
Some Companies
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL008626 |
Status: | ACTIVE |
Category: | Limited Partnership |
25 MORTON STREET,EDINBURGH,EH15 2HN
Number: | SC331681 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 11727282 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SILVERDALE ROAD,BURGESS HILL,RH15 0ED
Number: | 01360439 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIOS ROE CROSS ESTATE OLD ROAD,HYDE,SK14 6NB
Number: | 07367601 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DEVELOPMENT PRACTICE UK LIMITED
ELM VILLA, 48 EGERTON ROAD,BRISTOL,BS7 8HL
Number: | 06432410 |
Status: | ACTIVE |
Category: | Private Limited Company |