Advanced company searchLink opens in new window

RAR MEDICAL SERVICES LIMITED

Company number 08476556

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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