ARCADIA 14 MEDICAL SUPPLIES LTD

Register to unlock more data on OkredoRegister

ARCADIA 14 MEDICAL SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12065573

Incorporation date

24/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Hill House Office 117, 210 Upper Richmond Road, London SW15 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2019)
dot icon08/04/2026
Compulsory strike-off action has been discontinued
dot icon07/04/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon29/03/2025
Micro company accounts made up to 2024-06-30
dot icon19/02/2025
Compulsory strike-off action has been discontinued
dot icon18/02/2025
Confirmation statement made on 2024-11-14 with no updates
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon01/06/2024
Termination of appointment of Adeel Ahmad Khan Lodhi as a director on 2024-05-31
dot icon13/05/2024
Appointment of Mr Adeel Lodhi as a director on 2024-04-29
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/01/2024
Confirmation statement made on 2023-11-14 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon05/12/2022
Registered office address changed from Suite 3, Exhibition House Addison Bridge Place London W14 8XP England to Hill House Office 117 210 Upper Richmond Road London SW15 6NP on 2022-12-05
dot icon05/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon05/08/2022
Registered office address changed from C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Suite 3, Exhibition House Addison Bridge Place London W14 8XP on 2022-08-05
dot icon29/07/2022
Micro company accounts made up to 2021-06-30
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon02/02/2022
Registered office address changed from Hill House Office 117 210 Upper Richmond Road London Surrey SW15 6NP England to C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2022-02-02
dot icon02/02/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon17/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon20/05/2021
Termination of appointment of Aurangzaib Chawla as a director on 2021-05-18
dot icon16/04/2021
Appointment of Mr Aurangzaib Chawla as a director on 2021-04-16
dot icon11/02/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon11/02/2021
Director's details changed for Dr Syeda Fakhera Zaidi Feroz on 2019-06-24
dot icon21/02/2020
Registered office address changed from 4 st. Simon's Avenue London SW15 6DU England to Hill House Office 117 210 Upper Richmond Road London Surrey SW15 6NP on 2020-02-21
dot icon28/11/2019
Registered office address changed from 4 4 st. Simon's Avenue London SW15 6DU England to 4 st. Simon's Avenue London SW15 6DU on 2019-11-28
dot icon25/11/2019
Registered office address changed from 4 3-St. Simon's Avenue London SW15 6DU England to 4 4 st. Simon's Avenue London SW15 6DU on 2019-11-25
dot icon25/11/2019
Registered office address changed from 129 Station Road London Barnet NW4 4NJ England to 4 3-St. Simon's Avenue London SW15 6DU on 2019-11-25
dot icon23/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon28/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon18/07/2019
Director's details changed for Dr Fakhera Feroz on 2019-07-16
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon05/07/2019
Termination of appointment of Abdulkarim Nasser Hassun Algebory as a director on 2019-07-05
dot icon05/07/2019
Cessation of Abdulkarim Nasser Hassun Algebory as a person with significant control on 2019-07-05
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon24/06/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.02K
-
0.00
-
-
2022
2
29.09K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abdulkarim Nasser Hassun Algebory
Director
24/06/2019 - 05/07/2019
7
Lodhi, Adeel
Director
29/04/2024 - 31/05/2024
7
Mr Aurangzaib Chawla
Director
16/04/2021 - 18/05/2021
28
Dr Syeda Fakhera Zaidi Feroz
Director
24/06/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCADIA 14 MEDICAL SUPPLIES LTD

ARCADIA 14 MEDICAL SUPPLIES LTD is an(a) Active company incorporated on 24/06/2019 with the registered office located at Hill House Office 117, 210 Upper Richmond Road, London SW15 6NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCADIA 14 MEDICAL SUPPLIES LTD?

toggle

ARCADIA 14 MEDICAL SUPPLIES LTD is currently Active. It was registered on 24/06/2019 .

Where is ARCADIA 14 MEDICAL SUPPLIES LTD located?

toggle

ARCADIA 14 MEDICAL SUPPLIES LTD is registered at Hill House Office 117, 210 Upper Richmond Road, London SW15 6NP.

What does ARCADIA 14 MEDICAL SUPPLIES LTD do?

toggle

ARCADIA 14 MEDICAL SUPPLIES LTD operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for ARCADIA 14 MEDICAL SUPPLIES LTD?

toggle

The latest filing was on 08/04/2026: Compulsory strike-off action has been discontinued.