LONDON KNEE CLINIC - History of Changes


DateDescription
2025-05-07 update statutory_documents SECRETARY APPOINTED MR DANIEL ALEXANDER EVANS
2025-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL EVANS
2025-03-13 delete address 7 Bell Yard London WC2A 2JR
2025-03-13 insert address The Shard St Thomas Street SE1 9BS
2025-03-05 update statutory_documents DISS40 (DISS40(SOAD))
2025-03-04 update statutory_documents FIRST GAZETTE
2025-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/24, NO UPDATES
2025-01-08 delete address The Shard St Thomas Street London SE1 9SG
2025-01-08 insert address 7 Bell Yard London WC2A 2JR
2025-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/24
2024-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2024 FROM 7 BELL YARD 7 BELL YARD LONDON WC2A 2JR ENGLAND
2024-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2024 FROM UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND
2024-04-07 update accounts_last_madeup_date 2022-02-25 => 2023-02-25
2024-04-07 update accounts_next_due_date 2023-11-25 => 2024-11-25
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2024-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/23
2023-12-15 update statutory_documents DIRECTOR APPOINTED MR DANIEL ALEXANDER EVANS
2023-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/23, NO UPDATES
2023-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-04-30 insert about_pages_linkeddomain twitter.com
2023-04-30 insert contact_pages_linkeddomain twitter.com
2023-04-30 insert index_pages_linkeddomain twitter.com
2023-04-30 insert management_pages_linkeddomain twitter.com
2023-04-30 insert terms_pages_linkeddomain twitter.com
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-25
2023-04-07 update accounts_next_due_date 2022-11-25 => 2023-11-25
2023-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/22
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-10-28 update statutory_documents CESSATION OF SUE EVANS AS A PSC
2022-10-22 delete index_pages_linkeddomain 0123movie.net
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-09-07 delete address SECOND FLOOR 123 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4JQ
2022-09-07 insert address UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK ENGLAND IP10 0BJ
2022-09-07 update registered_address
2022-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2022 FROM SECOND FLOOR 123 ALDERSGATE STREET LONDON EC1A 4JQ UNITED KINGDOM
2022-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLYN EVANS / 02/08/2022
2022-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUE EVANS / 02/08/2022
2022-05-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-04-07 update accounts_next_due_date 2022-05-25 => 2022-11-25
2022-03-31 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-03-07 update account_ref_day 26 => 25
2022-03-07 update accounts_next_due_date 2022-02-25 => 2022-05-25
2022-02-25 update statutory_documents CURRSHO FROM 26/02/2021 TO 25/02/2021
2021-12-07 update account_ref_day 27 => 26
2021-12-07 update accounts_next_due_date 2021-11-27 => 2022-02-25
2021-11-25 update statutory_documents PREVSHO FROM 27/02/2021 TO 26/02/2021
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-04-17 insert index_pages_linkeddomain 0123movie.net
2021-04-17 update robots_txt_status londonkneeclinic.com: 404 => 200
2021-04-17 update robots_txt_status www.londonkneeclinic.com: 404 => 200
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-27 => 2021-11-27
2021-02-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-01-20 delete person Sue Evans
2020-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-11-27 => 2021-02-27
2020-06-20 delete about_pages_linkeddomain t.co
2020-06-20 delete about_pages_linkeddomain twitter.com
2020-06-20 delete contact_pages_linkeddomain t.co
2020-06-20 delete contact_pages_linkeddomain twitter.com
2020-06-20 delete index_pages_linkeddomain t.co
2020-06-20 delete index_pages_linkeddomain twitter.com
2020-06-20 delete management_pages_linkeddomain t.co
2020-06-20 delete management_pages_linkeddomain twitter.com
2020-06-20 delete terms_pages_linkeddomain t.co
2020-06-20 delete terms_pages_linkeddomain twitter.com
2020-04-21 delete source_ip 109.228.1.169
2020-04-21 insert source_ip 77.68.29.154
2020-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL EVANS
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-27 => 2020-11-27
2019-12-24 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-07 delete address CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON COUNTY (OPTIONAL) UNITED KINGDOM EC1R 0RR
2019-08-07 insert address SECOND FLOOR 123 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4JQ
2019-08-07 update registered_address
2019-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2019 FROM PO BOX EC1R 0RR CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON COUNTY (OPTIONAL) EC1R 0RR UNITED KINGDOM
2019-03-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-11-27
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2019-02-28 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-12-07 update account_ref_day 28 => 27
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-02-28
2018-11-29 update statutory_documents PREVSHO FROM 28/02/2018 TO 27/02/2018
2018-10-07 delete address THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR
2018-10-07 insert address CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON COUNTY (OPTIONAL) UNITED KINGDOM EC1R 0RR
2018-10-07 update reg_address_care_of MAURICE J BUSHELL & CO => null
2018-10-07 update registered_address
2018-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE EVANS
2018-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2018 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR
2018-02-19 update statutory_documents DIRECTOR APPOINTED MRS SUE EVANS
2018-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE EVANS
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2018-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLYN EVANS / 06/04/2017
2018-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUE EVANS / 06/04/2017
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-28 delete phone 0161 495 6149
2017-09-16 delete source_ip 109.228.9.95
2017-09-16 insert source_ip 109.228.1.169
2017-05-22 delete address Curzon House 64 Clifton Street London EC2A 4HB
2017-05-22 delete address St Olaf House 27 Tooley Street London SE1 2PR
2017-05-22 insert address The Shard St Thomas Street London SE1 9SG
2017-05-22 insert address Third Floor 120 Moorgate London EC2M 6UR
2017-05-22 update primary_contact Curzon House 64 Clifton Street London EC2A 4HB => The Shard St Thomas Street London SE1 9SG
2017-02-24 update statutory_documents DIRECTOR APPOINTED MR DANIEL ALEXANDER EVANS
2017-02-24 update statutory_documents DIRECTOR APPOINTED MRS SUE EVANS
2017-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUE EVANS
2017-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-08 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-02-10 delete address THIRD FLOOR 120 MOORGATE LONDON ENGLAND EC2M 6UR
2016-02-10 insert address THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2015-02-07 => 2016-01-18
2016-02-10 update returns_next_due_date 2016-03-06 => 2017-02-15
2016-01-22 update statutory_documents 18/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-27 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-10 update company_status Active - Proposal to Strike off => Active
2015-08-10 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-08-10 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-07-31 update statutory_documents 07/02/15 FULL LIST
2015-07-04 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-09 update statutory_documents FIRST GAZETTE
2015-06-08 update company_status Active => Active - Proposal to Strike off
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-22 update statutory_documents 01/09/14 STATEMENT OF CAPITAL GBP 255051
2014-10-07 delete address CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB
2014-10-07 insert address THIRD FLOOR 120 MOORGATE LONDON ENGLAND EC2M 6UR
2014-10-07 update reg_address_care_of null => MAURICE J BUSHELL & CO
2014-10-07 update registered_address
2014-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB
2014-06-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-06-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-06-05 insert about_pages_linkeddomain londongaitanalysis.com
2014-06-05 insert management_pages_linkeddomain bath.ac.uk
2014-06-05 insert management_pages_linkeddomain emdt.co.uk
2014-06-05 insert management_pages_linkeddomain etb.uk.com
2014-06-05 insert management_pages_linkeddomain innovateuk.org
2014-06-05 insert management_pages_linkeddomain londonbridgehospital.com
2014-06-05 update description
2014-05-07 update statutory_documents 07/02/14 FULL LIST
2014-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN EVANS / 02/05/2014
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-10-04 delete phone 07806 659938
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-22 update accounts_last_madeup_date 2010-08-31 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 update website_status ServerDown => OK
2013-06-21 insert phone 07806 659938
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-22 update statutory_documents 07/02/13 FULL LIST
2013-04-14 delete email su..@lkcadmin.com
2013-04-14 insert index_pages_linkeddomain fipo.org
2013-04-08 update statutory_documents 01/03/13 STATEMENT OF CAPITAL GBP 255050
2013-04-05 update statutory_documents SECRETARY APPOINTED SUE EVANS
2013-04-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLE SEGGER
2013-03-08 insert email su..@lkcadmin.com
2013-03-08 update person_description Sue Evans
2013-02-07 delete source_ip 213.171.218.121
2013-02-07 insert source_ip 109.228.9.95
2012-09-11 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents 07/02/12 FULL LIST
2012-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN EVANS / 16/02/2012
2011-08-22 update statutory_documents CURREXT FROM 31/08/2011 TO 28/02/2012
2011-05-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents 07/02/11 FULL LIST
2011-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN EVANS / 07/02/2011
2010-06-02 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 07/02/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN EVANS / 07/02/2010
2009-05-22 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-03-17 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY NEMO SECRETARIES LTD
2009-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2009 FROM LONDON BRIDGE HOSPITAL 29 TOOLEY STREET LONDON SE1 2PR
2008-10-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN MCDERMOTT
2008-09-30 update statutory_documents SECRETARY APPOINTED CAROLE SEGGER
2008-07-02 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-06-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANGUS STROVER
2008-06-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEMS SECRETARILY LTD / 08/09/2007
2008-05-30 update statutory_documents DIRECTOR APPOINTED IAN DOUGLAS MCDERMOTT
2007-10-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-23 update statutory_documents SECRETARY RESIGNED
2007-09-18 update statutory_documents NEW SECRETARY APPOINTED
2007-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-06 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-08 update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-02-14 update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-02-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04
2005-02-07 update statutory_documents NEW SECRETARY APPOINTED
2005-02-07 update statutory_documents SECRETARY RESIGNED
2005-02-07 update statutory_documents S366A DISP HOLDING AGM 28/01/05
2005-02-07 update statutory_documents S386 DISP APP AUDS 28/01/05
2004-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/04 FROM: ORCHARD HOUSE SAINT ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8YX
2004-10-06 update statutory_documents SECRETARY RESIGNED
2004-10-06 update statutory_documents SECRETARY RESIGNED
2004-10-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-17 update statutory_documents NEW SECRETARY APPOINTED
2004-09-16 update statutory_documents SECRETARY RESIGNED
2004-09-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-09 update statutory_documents NEW SECRETARY APPOINTED
2004-09-09 update statutory_documents SECRETARY RESIGNED
2004-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-09 update statutory_documents NEW SECRETARY APPOINTED
2004-03-08 update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-03-17 update statutory_documents RETURN MADE UP TO 07/02/03; NO CHANGE OF MEMBERS
2003-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-07 update statutory_documents RETURN MADE UP TO 07/02/02; NO CHANGE OF MEMBERS
2002-02-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-25 update statutory_documents DIRECTOR RESIGNED
2001-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-01 update statutory_documents RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-12-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2000-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-23 update statutory_documents NEW SECRETARY APPOINTED
2000-02-23 update statutory_documents DIRECTOR RESIGNED
2000-02-23 update statutory_documents SECRETARY RESIGNED
2000-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION