- Company Overview for AYURMED LTD (05983251)
- Filing history for AYURMED LTD (05983251)
- People for AYURMED LTD (05983251)
- Charges for AYURMED LTD (05983251)
- More for AYURMED LTD (05983251)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 May 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Feb 2013 | AD01 | Registered office address changed from 299 King Street London W6 9NH United Kingdom on 2 February 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
29 Oct 2012 | AP03 | Appointment of Dr Anuradha Wakde as a secretary | |
29 Oct 2012 | AP01 | Appointment of Dr Nilesh Wakde as a director | |
29 Oct 2012 | TM01 | Termination of appointment of Karuna Katti as a director | |
22 Sep 2012 | AP01 | Appointment of Dr Karuna Katti as a director | |
22 Sep 2012 | TM01 | Termination of appointment of Anuradha Wakde as a director | |
04 Apr 2012 | CH01 | Director's details changed for Dr Anuradha Wakde on 1 December 2011 | |
04 Apr 2012 | AD01 | Registered office address changed from C/O Dr Wakde's Health Clinic 299 King Street Hammersmith London W6 9NH United Kingdom on 4 April 2012 | |
04 Apr 2012 | TM02 | Termination of appointment of Nilesh Wakde as a secretary | |
18 Mar 2012 | TM01 | Termination of appointment of Nilesh Wakde as a director | |
18 Mar 2012 | CH03 | Secretary's details changed for Dr Nilesh Wakde on 1 December 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
01 Nov 2011 | AD02 | Register inspection address has been changed from C/O Dr Nilesh Wakde 24, Parklands Coourt Great West Road Hounslow West Middlesex TW5 9AU United Kingdom | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Jan 2011 | AD01 | Registered office address changed from 50, Legrace Avenue Hounslow West Middlesex TW4 7RS on 30 January 2011 | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Dec 2009 | AP01 | Appointment of Dr Nilesh Wakde as a director |