- Company Overview for NURIFY MEDICAL LIMITED (09555748)
- Filing history for NURIFY MEDICAL LIMITED (09555748)
- People for NURIFY MEDICAL LIMITED (09555748)
- More for NURIFY MEDICAL LIMITED (09555748)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
18 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
02 Aug 2023 | CERTNM |
Company name changed dyad medical LIMITED\certificate issued on 02/08/23
|
|
20 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
09 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Dr Mohamed Ibrahim Abdelghani on 1 November 2021 | |
29 Nov 2021 | PSC04 | Change of details for Dr Mohamed Ibrahim Abdelghani as a person with significant control on 1 November 2021 | |
27 Nov 2021 | AD01 | Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 100 Harley Street London W1G 7JA on 27 November 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
26 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
19 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
25 Apr 2019 | PSC04 | Change of details for Dr Mohamed Abdelghani as a person with significant control on 6 April 2019 | |
29 Sep 2018 | CH01 | Director's details changed for Dr Mohamed Abdelghani on 19 September 2018 | |
29 Sep 2018 | AD01 | Registered office address changed from 8 st. Georges Avenue Southall UB1 1PZ England to 160 Kemp House City Road London EC1V 2NX on 29 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Dr Mohamed Abdelghani on 15 September 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 8 st. Georges Avenue Southall UB1 1PZ on 18 September 2018 | |
15 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
17 Apr 2018 | CH01 | Director's details changed for Dr Mohamed Abdelghani on 22 April 2017 | |
17 Apr 2018 | PSC04 | Change of details for Dr Mohamed Mohamed Abdelghani Abdelghani as a person with significant control on 6 April 2017 | |
02 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 |