"IPPOKRATES" MEDICAL SERVICES LIMITED
Company number 08834169
- Company Overview for "IPPOKRATES" MEDICAL SERVICES LIMITED (08834169)
- Filing history for "IPPOKRATES" MEDICAL SERVICES LIMITED (08834169)
- People for "IPPOKRATES" MEDICAL SERVICES LIMITED (08834169)
- More for "IPPOKRATES" MEDICAL SERVICES LIMITED (08834169)
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) |
---|---|---|---|
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
01 Aug 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
23 Apr 2020 | PSC04 | Change of details for Dr Emmanouill Damigos as a person with significant control on 23 April 2020 | |
23 Apr 2020 | CH01 | Director's details changed for Dr Emmanouill Damigos on 23 April 2020 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
23 Apr 2019 | AD01 | Registered office address changed from 38 Dalton Crescent Durham DH1 4FB England to Kensington House Kensington House 3 Kensington Bishop Auckland DL14 6HX on 23 April 2019 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
24 May 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
06 Feb 2018 | AD01 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 38 Dalton Crescent Durham DH1 4FB on 6 February 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
28 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|