Advanced company searchLink opens in new window

DNF MEDIX LIMITED

Company number 07300502

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
13 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
25 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
07 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
29 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
20 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Oct 2014 CH01 Director's details changed for Dr Nosheen Khawaja on 1 October 2014
09 Oct 2014 CH03 Secretary's details changed for Mr Muhammad Farhan Khawaja on 1 October 2014
09 Oct 2014 AD01 Registered office address changed from 478 Warwick Road Solihull West Midlands B91 1AG to 118 Lyndon Road Solihull West Midlands B92 7RQ on 9 October 2014
23 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Aug 2013 AD01 Registered office address changed from 103 Baginton Road Coventry West Midlands CV3 6FR on 19 August 2013