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

DNR Medical Services Limited

Documents

Total Documents64
Total Pages260

Filing History

28 November 2023Total exemption full accounts made up to 29 November 2022
2 November 2023Confirmation statement made on 10 October 2023 with updates
22 November 2022Total exemption full accounts made up to 29 November 2021
14 October 2022Confirmation statement made on 10 October 2022 with no updates
2 February 2022Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to Castlerock House Wilmslow Road Alderley Edge SK9 7QL on 2 February 2022
20 December 2021Confirmation statement made on 10 October 2021 with no updates
24 November 2021Total exemption full accounts made up to 29 November 2020
27 November 2020Accounts for a dormant company made up to 29 November 2019
4 November 2020Confirmation statement made on 10 October 2020 with no updates
2 October 2020Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 2nd Floor 9 Portland Street Manchester M1 3BE on 2 October 2020
29 November 2019Micro company accounts made up to 29 November 2018
15 October 2019Confirmation statement made on 10 October 2019 with no updates
29 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018
12 January 2019Compulsory strike-off action has been discontinued
9 January 2019Confirmation statement made on 10 October 2018 with no updates
8 January 2019First Gazette notice for compulsory strike-off
31 August 2018Micro company accounts made up to 30 November 2017
6 January 2018Compulsory strike-off action has been discontinued
3 January 2018Confirmation statement made on 10 October 2017 with no updates
2 January 2018First Gazette notice for compulsory strike-off
28 November 2017Withdrawal of a person with significant control statement on 28 November 2017
28 November 2017Withdrawal of a person with significant control statement on 28 November 2017
28 November 2017Notification of Naila Raja-Jaweed as a person with significant control on 6 April 2016
28 November 2017Notification of Naila Raja-Jaweed as a person with significant control on 6 April 2016
31 August 2017Total exemption small company accounts made up to 30 November 2016
31 August 2017Total exemption small company accounts made up to 30 November 2016
30 November 2016Confirmation statement made on 10 October 2016 with updates
30 November 2016Confirmation statement made on 10 October 2016 with updates
30 August 2016Total exemption small company accounts made up to 30 November 2015
30 August 2016Total exemption small company accounts made up to 30 November 2015
9 March 2016Compulsory strike-off action has been discontinued
9 March 2016Compulsory strike-off action has been discontinued
8 March 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
8 March 2016Director's details changed for Dr Naila Raja-Jaweed on 10 October 2015
8 March 2016Director's details changed for Dr Naila Raja-Jaweed on 10 October 2015
8 March 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
19 February 2016Compulsory strike-off action has been suspended
19 February 2016Compulsory strike-off action has been suspended
5 January 2016First Gazette notice for compulsory strike-off
5 January 2016First Gazette notice for compulsory strike-off
28 August 2015Total exemption small company accounts made up to 30 November 2014
28 August 2015Total exemption small company accounts made up to 30 November 2014
5 March 2015Previous accounting period extended from 31 October 2014 to 30 November 2014
5 March 2015Previous accounting period extended from 31 October 2014 to 30 November 2014
16 February 2015Total exemption small company accounts made up to 31 October 2013
16 February 2015Total exemption small company accounts made up to 31 October 2013
11 February 2015Compulsory strike-off action has been discontinued
11 February 2015Compulsory strike-off action has been discontinued
10 February 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 February 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
5 November 2014Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 5 November 2014
5 November 2014Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 5 November 2014
5 November 2014Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 5 November 2014
4 November 2014First Gazette notice for compulsory strike-off
4 November 2014First Gazette notice for compulsory strike-off
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
10 July 2013Total exemption small company accounts made up to 31 October 2012
10 July 2013Total exemption small company accounts made up to 31 October 2012
2 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
2 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing