- Company Overview for RAR MEDICAL SERVICES LIMITED (08476556)
- Filing history for RAR MEDICAL SERVICES LIMITED (08476556)
- People for RAR MEDICAL SERVICES LIMITED (08476556)
- More for RAR MEDICAL SERVICES LIMITED (08476556)
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) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
11 Jan 2024 | MA | Memorandum and Articles of Association | |
23 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2023 | PSC02 | Notification of Testbusters Uk Holdings Ltd as a person with significant control on 22 November 2023 | |
04 Dec 2023 | PSC07 | Cessation of Rohan Agarwal as a person with significant control on 22 November 2023 | |
04 Dec 2023 | AP02 | Appointment of Testbusters Uk Holdings Ltd as a director on 22 November 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Anil Kumar Agarwal as a director on 22 November 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Ranjna Garg as a director on 22 November 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
28 Apr 2023 | CH01 | Director's details changed for Dr Ranjna Garg on 28 April 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Dr Anil Kumar Agarwal on 28 April 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Mr Rohan Agarwal on 17 April 2023 | |
28 Apr 2023 | PSC04 | Change of details for Mr Rohan Agarwal as a person with significant control on 17 March 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Mr Rohan Agarwal on 17 March 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
28 Apr 2021 | AD01 | Registered office address changed from Sterling Accounting Solutions Ltd Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB to Sas House Friarswood Chipperfield Rd Kings Langley WD4 9JB on 28 April 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from PO Box 4385 08476556: Companies House Default Address Cardiff CF14 8LH to Sterling Accounting Solutions Ltd Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 25 January 2021 | |
08 Dec 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
09 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Aug 2020 | RP05 | Registered office address changed to PO Box 4385, 08476556: Companies House Default Address, Cardiff, CF14 8LH on 19 August 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates |