Download leads from Nexok and grow your business. Find out more

M A Chiro Limited

Documents

Total Documents41
Total Pages223

Filing History

11 July 2017Confirmation statement made on 11 July 2017 with updates
11 July 2017Change of details for Dr Manny Azizi as a person with significant control on 6 April 2016
11 July 2017Change of details for Dr Manny Azizi as a person with significant control on 6 April 2016
11 July 2017Notification of Maryam Atkinson as a person with significant control on 6 April 2016
15 June 2017Total exemption small company accounts made up to 30 September 2016
30 January 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 5
21 October 2016Registration of charge 066849020003, created on 5 October 2016
29 July 2016Registration of charge 066849020002, created on 13 July 2016
12 July 2016Confirmation statement made on 12 July 2016 with updates
20 June 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 5
13 June 2016Total exemption small company accounts made up to 30 September 2015
17 May 2016Registration of charge 066849020001, created on 5 May 2016
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
26 June 2015Total exemption small company accounts made up to 30 September 2014
29 September 2014Total exemption small company accounts made up to 30 September 2013
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
30 September 2013Total exemption small company accounts made up to 30 September 2012
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
13 September 2012Registered office address changed from Precision Chiropractic Clinic 30-332 High Street Cheam Sutton Surrey SM3 8RL England on 13 September 2012
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
18 June 2012Total exemption small company accounts made up to 30 September 2011
11 January 2012Registered office address changed from 33 Cavendish Road Sutton Surrey SM2 5EY England on 11 January 2012
21 November 2011Amended accounts made up to 30 September 2010
7 November 2011Appointment of Dr Manny Azizi as a director
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
12 July 2011Change of name notice
12 July 2011Company name changed m a chiropractic LTD\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-13
3 March 2011Accounts for a dormant company made up to 30 September 2010
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
13 September 2010Director's details changed for Ms Maryam Atkinson on 1 September 2010
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
13 September 2010Director's details changed for Ms Maryam Atkinson on 1 September 2010
30 June 2010Registered office address changed from 1 Tudor Court Brighton Road Sutton Surrey SM2 5AE United Kingdom on 30 June 2010
18 May 2010Accounts for a dormant company made up to 30 September 2009
22 September 2009Return made up to 01/09/09; full list of members
1 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing