-
SCHNATTERBECK MEDICAL SERVICES LTD - 2 Leman Street, London, E1W 9US, United Kingdom
Company Information
- Company registration number
- 06207816
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Leman Street
- London
- E1W 9US
- United Kingdom 2 Leman Street, London, E1W 9US, United Kingdom UK
Management
- Managing Directors
- PETER SCHNATTERBECK
- SCHNATTERBECK, Peter, Dr
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-04-10
- Age Of Company 2007-04-10 17 years
- SIC/NACE
- 86101
Ownership
- Beneficial Owners
- Mr Peter Schnatterbeck
- Mr Peter Schnatterbeck
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-04-30
- Last Date: 2022-04-30
- Last Return Made Up To:
- 2016-04-10
- Annual Return
- Due Date: 2025-04-24
- Last Date: 2024-04-10
-
SCHNATTERBECK MEDICAL SERVICES LTD Company Description
- SCHNATTERBECK MEDICAL SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 06207816. Its current trading status is "live". It was registered 2007-04-10. It has declared SIC or NACE codes as "86101". It has 2 directors The latest accounts are filed up to 2022-04-30. The latest annual return was filed up to 2016-04-10.It can be contacted at 2 Leman Street .
Get SCHNATTERBECK MEDICAL SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Schnatterbeck Medical Services Ltd - 2 Leman Street, London, E1W 9US, United Kingdom
- 2007-04-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SCHNATTERBECK MEDICAL SERVICES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-04-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-04) - AD01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-04-20) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2023-04-17) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-06) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-14) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-19) - CS01
-
change-to-a-person-with-significant-control (2021-09-21) - PSC04
-
change-to-a-person-with-significant-control (2021-09-20) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-01-15) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-13) - AA
-
confirmation-statement-with-updates (2020-05-06) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-24) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-23) - AA
-
confirmation-statement-with-updates (2018-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-15) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-15) - CS01
-
change-to-a-person-with-significant-control (2017-10-25) - PSC04
-
change-person-director-company-with-change-date (2017-10-25) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-15) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA
-
30/04/15 TOTAL EXEMPTION SMALL (2016-01-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-20) - AA
-
10/04/16 FULL LIST (2016-05-24) - AR01
keyboard_arrow_right 2015
-
10/04/15 FULL LIST (2015-04-14) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-28) - AA
-
30/04/13 TOTAL EXEMPTION SMALL (2014-01-28) - AA
-
10/04/14 FULL LIST (2014-04-17) - AR01
-
30/04/14 TOTAL EXEMPTION SMALL (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
keyboard_arrow_right 2013
-
10/04/13 FULL LIST (2013-04-16) - AR01
-
30/04/12 TOTAL EXEMPTION SMALL (2013-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
keyboard_arrow_right 2012
-
30/04/11 TOTAL EXEMPTION SMALL (2012-01-30) - AA
-
APPOINTMENT TERMINATED, SECRETARY DINA SCHNATTERBECK (2012-04-23) - TM02
-
10/04/12 FULL LIST (2012-04-23) - AR01
-
termination-secretary-company-with-name (2012-04-23) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-25) - AR01
-
APPOINTMENT TERMINATED, SECRETARY DINA SCHATTERBECK (2011-05-24) - TM02
-
APPOINTMENT TERMINATED, SECRETARY RAY ADAMS (2011-05-24) - TM02
-
30/04/10 TOTAL EXEMPTION SMALL (2011-01-31) - AA
-
10/04/11 FULL LIST (2011-05-25) - AR01
-
change-person-director-company-with-change-date (2011-05-24) - CH01
-
change-person-secretary-company-with-change-date (2011-05-24) - CH03
-
termination-secretary-company-with-name (2011-05-24) - TM02
-
DIRECTOR'S CHANGE OF PARTICULARS / DR PETER SCHNATTERBECK / 24/05/2011 (2011-05-24) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / MRS DINA SCHNATTERBECK / 24/05/2011 (2011-05-24) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-30) - AR01
-
change-person-director-company-with-change-date (2010-04-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-30) - AA
-
10/04/10 FULL LIST (2010-04-30) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / DR PETER SCHNATTERBECK / 01/04/2010 (2010-04-30) - CH01
-
30/04/09 TOTAL EXEMPTION SMALL (2010-01-30) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-21) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-03-18) - AA
-
RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS (2009-05-21) - 363a
-
DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHNATTERBECK / 05/01/2009 (2009-05-21) - 288c
-
SECRETARY'S CHANGE OF PARTICULARS / DINA SCHNATTERBECK / 05/01/2009 (2009-05-21) - 288c
-
30/04/08 TOTAL EXEMPTION SMALL (2009-03-18) - AA
-
legacy (2009-07-27) - 288a
-
SECRETARY APPOINTED DINA SCHATTERBECK (2009-07-27) - 288a
-
legacy (2009-05-21) - 363a
keyboard_arrow_right 2008
-
SECRETARY APPOINTED MRS DINA SCHNATTERBECK (2008-09-12) - 288a
-
LOCATION OF REGISTER OF MEMBERS (2008-09-15) - 353
-
REGISTERED OFFICE CHANGED ON 15/09/2008 FROM (2008-09-15) - 287
-
LOCATION OF DEBENTURE REGISTER (2008-09-15) - 190
-
legacy (2008-09-12) - 288a
-
legacy (2008-09-15) - 190
-
legacy (2008-09-15) - 287
-
legacy (2008-09-15) - 353
-
legacy (2008-09-16) - 363a
-
RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS (2008-09-16) - 363a
keyboard_arrow_right 2007
-
INCORPORATION DOCUMENTS (2007-04-10) - NEWINC
-
incorporation-company (2007-04-10) - NEWINC