ASEEL MEDICAL LTD

27 Hampton Road, Twickenham, TW2 5QE, England
StatusACTIVE
Company No.09888160
CategoryPrivate Limited Company
Incorporated25 Nov 2015
Age8 years, 7 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Dec 2015

Action Date: 26 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-26

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FASTLINK L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL008626
Status:ACTIVE
Category:Limited Partnership

INTEGRITY IFA LTD

25 MORTON STREET,EDINBURGH,EH15 2HN

Number:SC331681
Status:ACTIVE
Category:Private Limited Company

JONATHAN PATCHETT LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11727282
Status:ACTIVE
Category:Private Limited Company

LARK PRECISION LIMITED

39 SILVERDALE ROAD,BURGESS HILL,RH15 0ED

Number:01360439
Status:ACTIVE
Category:Private Limited Company

NICETIME INC LIMITED

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

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