Total Documents | 86 |
---|
Total Pages | 370 |
---|
30 November 2023 | Registered office address changed from 179a Lees Hall Road Dewsbury West Yorkshire WF12 0RW England to 4 Overthorpe Villas Overthorpe, Edge Top Road, Thornhill Dewsbury West Yorkshire WF12 0DB on 30 November 2023 |
---|---|
14 September 2023 | Confirmation statement made on 11 September 2023 with no updates |
20 July 2023 | Micro company accounts made up to 31 October 2022 |
12 September 2022 | Confirmation statement made on 11 September 2022 with no updates |
12 May 2022 | Micro company accounts made up to 31 October 2021 |
13 September 2021 | Confirmation statement made on 11 September 2021 with no updates |
15 July 2021 | Micro company accounts made up to 31 October 2020 |
14 September 2020 | Confirmation statement made on 11 September 2020 with no updates |
22 July 2020 | Micro company accounts made up to 31 October 2019 |
9 April 2020 | Registered office address changed from Albion Mount Medical Centre 47 Albion Street Dewsbury West Yorkshire WF13 2AJ to 179a Lees Hall Road Dewsbury West Yorkshire WF12 0RW on 9 April 2020 |
9 April 2020 | Director's details changed for Dr Hanume Thimme Gowda on 9 April 2020 |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates |
6 September 2019 | Change of details for Dr Hanume Thimmegowda as a person with significant control on 6 September 2019 |
6 September 2019 | Director's details changed for Mrs Jaya Thimmegowda on 6 September 2019 |
25 July 2019 | Micro company accounts made up to 31 October 2018 |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates |
25 July 2018 | Micro company accounts made up to 31 October 2017 |
7 March 2018 | Director's details changed for Dr Hanume Thimmegowda on 6 December 2017 |
8 November 2017 | Cessation of Jaya Thimmegowda as a person with significant control on 4 May 2017 |
8 November 2017 | Notification of Hanume Thimmegowda as a person with significant control on 4 May 2017 |
8 November 2017 | Particulars of variation of rights attached to shares |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates |
8 November 2017 | Cessation of Jaya Thimmegowda as a person with significant control on 4 May 2017 |
8 November 2017 | Change of share class name or designation |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates |
8 November 2017 | Particulars of variation of rights attached to shares |
8 November 2017 | Notification of Hanume Thimmegowda as a person with significant control on 4 May 2017 |
8 November 2017 | Change of share class name or designation |
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
23 May 2014 | Termination of appointment of Ahmed Patel as a director |
23 May 2014 | Termination of appointment of Ahmed Patel as a director |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
23 January 2013 | Director's details changed for Jaya Thimmesowda on 23 January 2013 |
23 January 2013 | Director's details changed for Jaya Thimmesowda on 23 January 2013 |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
1 November 2011 | Director's details changed for Jaya Thimmesowda on 31 October 2011 |
1 November 2011 | Director's details changed for Dr Hanume Thimmegowda on 31 October 2011 |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders |
1 November 2011 | Director's details changed for Mr Ahmed Akuji Patel on 31 October 2011 |
1 November 2011 | Director's details changed for Dr Hanume Thimmegowda on 31 October 2011 |
1 November 2011 | Director's details changed for Jaya Thimmesowda on 31 October 2011 |
1 November 2011 | Director's details changed for Mr Ahmed Akuji Patel on 31 October 2011 |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
8 July 2011 | Appointment of Mr Ahmed Akuji Patel as a director |
8 July 2011 | Appointment of Mr Ahmed Akuji Patel as a director |
9 November 2010 | Register(s) moved to registered inspection location |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders |
9 November 2010 | Register(s) moved to registered inspection location |
9 November 2010 | Register inspection address has been changed |
9 November 2010 | Register inspection address has been changed |
13 January 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
13 January 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
13 January 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
4 January 2010 | Appointment of Jaya Thimmesowda as a director |
4 January 2010 | Appointment of Dr Hanume Thimmegowda as a director |
4 January 2010 | Appointment of Jaya Thimmesowda as a director |
4 January 2010 | Appointment of Dr Hanume Thimmegowda as a director |
9 November 2009 | Termination of appointment of Barbara Kahan as a director |
9 November 2009 | Termination of appointment of Barbara Kahan as a director |
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|