-
THE PATCH TEST AND PHOTOTHERAPY CLINIC LTD. - 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04199315
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 46
- Hullbridge Road
- South Woodham Ferrers
- Chelmsford
- Essex
- CM3 5NG
- England 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England UK
Management
- Geschäftsführung
- BOYDEN, Katy Amanda
- Prokuristen
- BOYDEN, Katy Amanda
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.04.2001
- Alter der Firma 2001-04-12 23 Jahre
- SIC/NACE
- 86900
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Katy Amanda Boyden
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-01-31
- Letzte Einreichung: 2020-04-30
- lezte Bilanzhinterlegung
- 2012-04-12
- Jahresmeldung
- Fälligkeit: 2021-04-26
- Letzte Einreichung: 2020-04-12
-
THE PATCH TEST AND PHOTOTHERAPY CLINIC LTD. Firmenbeschreibung
- THE PATCH TEST AND PHOTOTHERAPY CLINIC LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04199315. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.04.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "86900" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.04.2012.Die Firma kann schriftlich über 46 erreicht werden.
Jetzt sichern THE PATCH TEST AND PHOTOTHERAPY CLINIC LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Patch Test And Phototherapy Clinic Ltd. - 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Grossbritannien
- 2001-04-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE PATCH TEST AND PHOTOTHERAPY CLINIC LTD. aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-03) - AA
-
confirmation-statement-with-updates (2020-04-20) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-09) - AD01
-
confirmation-statement-with-updates (2019-05-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-01) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-21) - AA
-
confirmation-statement-with-updates (2018-04-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-31) - AA
-
confirmation-statement-with-updates (2017-05-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-22) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-07) - AR01
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-05-24) - AP03
-
termination-secretary-company-with-name (2013-06-04) - TM02
-
termination-director-company-with-name (2013-06-04) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-09-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-04) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-09-25) - MR01
keyboard_arrow_right 2012
-
capital-cancellation-shares (2012-12-13) - SH06
-
capital-return-purchase-own-shares (2012-12-13) - SH03
-
accounts-with-accounts-type-total-exemption-small (2012-08-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-30) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-10) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-14) - AA
-
change-person-director-company-with-change-date (2010-04-16) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-23) - AA
-
legacy (2009-04-20) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-11) - AA
-
legacy (2008-05-07) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-22) - AA
-
legacy (2007-04-29) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-05) - AA
-
legacy (2006-04-26) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-09-08) - AA
-
legacy (2005-04-26) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-07-09) - AA
-
legacy (2004-04-23) - 363s
keyboard_arrow_right 2003
-
legacy (2003-03-23) - 287
-
legacy (2003-04-17) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-07-10) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-09-02) - AA
-
legacy (2002-04-16) - 363s
keyboard_arrow_right 2001
-
legacy (2001-09-18) - 395
-
legacy (2001-07-23) - 88(2)R
-
legacy (2001-06-19) - 395
-
legacy (2001-04-24) - 288b
-
legacy (2001-04-24) - 288a
-
legacy (2001-04-24) - 287
-
incorporation-company (2001-04-12) - NEWINC