Total Documents | 82 |
---|
Total Pages | 411 |
---|
15 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
28 February 2023 | Confirmation statement made on 25 February 2023 with no updates |
21 December 2022 | Micro company accounts made up to 31 March 2022 |
9 March 2022 | Confirmation statement made on 25 February 2022 with no updates |
9 March 2022 | Change of details for Ravince Health Ltd as a person with significant control on 25 February 2022 |
21 December 2021 | Micro company accounts made up to 31 March 2021 |
26 February 2021 | Confirmation statement made on 25 February 2021 with updates |
7 December 2020 | Micro company accounts made up to 31 March 2020 |
9 March 2020 | Confirmation statement made on 25 February 2020 with updates |
28 November 2019 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex, United Kingdom BN21 3YA England to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 28 November 2019 |
26 September 2019 | Cessation of Jaswinder Singh Gill as a person with significant control on 26 September 2019 |
26 September 2019 | Appointment of Dr Vince Chen as a director on 26 September 2019 |
26 September 2019 | Termination of appointment of Soniadeep Dhillon as a director on 26 September 2019 |
26 September 2019 | Appointment of Dr Ravi Dutt as a director on 26 September 2019 |
26 September 2019 | Notification of Ravince Health Ltd as a person with significant control on 26 September 2019 |
26 September 2019 | Termination of appointment of Jaswinder Singh Gill as a director on 26 September 2019 |
26 September 2019 | Termination of appointment of Anureet Kaur Gill as a director on 26 September 2019 |
26 September 2019 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to 7-9 the Avenue Eastbourne East Sussex, United Kingdom BN21 3YA on 26 September 2019 |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 |
24 July 2019 | Registration of charge 075872790001, created on 17 July 2019 |
15 April 2019 | Confirmation statement made on 1 April 2019 with updates |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 |
25 April 2018 | Confirmation statement made on 1 April 2018 with updates |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 |
30 May 2017 | Confirmation statement made on 1 April 2017 with updates |
30 May 2017 | Confirmation statement made on 1 April 2017 with updates |
27 April 2017 | Previous accounting period shortened from 29 April 2017 to 31 March 2017 |
27 April 2017 | Previous accounting period shortened from 29 April 2017 to 31 March 2017 |
24 April 2017 | Director's details changed for Mr Jaswinder Singh Gill on 31 March 2017 |
24 April 2017 | Director's details changed for Mr Jaswinder Singh Gill on 31 March 2017 |
6 March 2017 | Total exemption small company accounts made up to 30 April 2016 |
6 March 2017 | Total exemption small company accounts made up to 30 April 2016 |
23 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 |
23 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 |
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 May 2016 | Director's details changed for Dr Soniadeep Dhillon on 1 December 2015 |
9 May 2016 | Director's details changed for Dr Anureet Kaur Gill on 1 December 2015 |
9 May 2016 | Registered office address changed from 370 Cranbrook Road Gants Hill Essex IG2 6HY to Haslers Old Station Road Loughton Essex IG10 4PL on 9 May 2016 |
9 May 2016 | Registered office address changed from 370 Cranbrook Road Gants Hill Essex IG2 6HY to Haslers Old Station Road Loughton Essex IG10 4PL on 9 May 2016 |
9 May 2016 | Director's details changed for Dr Soniadeep Dhillon on 1 December 2015 |
9 May 2016 | Director's details changed for Dr Anureet Kaur Gill on 1 December 2015 |
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 |
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 |
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 April 2015 | Amended total exemption small company accounts made up to 30 April 2014 |
17 April 2015 | Amended total exemption small company accounts made up to 30 April 2014 |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
1 October 2014 | Appointment of Dr Anureet Kaur Gill as a director on 30 September 2014 |
1 October 2014 | Appointment of Dr Anureet Kaur Gill as a director on 30 September 2014 |
4 July 2014 | Annual return made up to 1 April 2014 with a full list of shareholders |
4 July 2014 | Annual return made up to 1 April 2014 with a full list of shareholders |
4 July 2014 | Annual return made up to 1 April 2014 with a full list of shareholders |
30 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
27 February 2014 | Appointment of Dr Soniadeep Dhillon as a director |
27 February 2014 | Appointment of Dr Soniadeep Dhillon as a director |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
25 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders |
25 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders |
25 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders |
21 September 2011 | Change of name notice |
21 September 2011 | Resolutions
|
21 September 2011 | Change of name notice |
21 September 2011 | Resolutions
|
12 April 2011 | Appointment of Dr Jaswinder Singh Gill as a director |
12 April 2011 | Appointment of Dr Jaswinder Singh Gill as a director |
5 April 2011 | Termination of appointment of Graham Cowan as a director |
5 April 2011 | Termination of appointment of Graham Cowan as a director |
1 April 2011 | Incorporation |
1 April 2011 | Incorporation |