- Company Overview for JD MED SERVICES LIMITED (07636738)
- Filing history for JD MED SERVICES LIMITED (07636738)
- People for JD MED SERVICES LIMITED (07636738)
- More for JD MED SERVICES LIMITED (07636738)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 May 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 36 Dads Lane Birmingham B13 8PQ England to 18 Neals Corner Bath Road Hounslow TW3 3HJ on 3 December 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from Flat 17 Gainsborough Court Homesdale Road Bromley BR2 9NB England to 36 Dads Lane Birmingham B13 8PQ on 25 September 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Jithesh Choyi on 9 June 2019 | |
10 Jun 2019 | PSC04 | Change of details for Mr Jithesh Choyi as a person with significant control on 9 June 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
24 Jan 2019 | PSC04 | Change of details for Mr Jithesh Choyi as a person with significant control on 24 January 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from Flat11 55 Watkin Road Leicester LE2 7AZ to Flat 17 Gainsborough Court Homesdale Road Bromley BR2 9NB on 24 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Divya Ramadasan as a director on 24 January 2019 | |
20 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 May 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
13 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | CH01 | Director's details changed for Dr Jithesh Choyi on 1 January 2016 |