Advanced company searchLink opens in new window

JUVIDA CLINICS LTD

Company number 09595578

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)
04 Jan 2024 AA Unaudited abridged accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
23 Jun 2023 MR01 Registration of charge 095955780001, created on 23 June 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
16 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 AD01 Registered office address changed from 72 White Lee Road Batley WF17 8AF England to Unit 6 Acorn Business Park Keighley Road Skipton BD23 2UE on 18 May 2021
01 Apr 2021 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX to 72 White Lee Road Batley WF17 8AF on 1 April 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Aug 2019 TM01 Termination of appointment of Ersilan Haroon Hussain as a director on 11 July 2019
23 Aug 2019 PSC01 Notification of Mohammed Shakeel Ahmed as a person with significant control on 11 July 2019
23 Aug 2019 PSC07 Cessation of Ersilan Haroon Hussain as a person with significant control on 11 July 2019
23 Aug 2019 AP01 Appointment of Dr Mohammed Shakeel Ahmed as a director on 11 July 2019
09 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
02 Jul 2019 AD01 Registered office address changed from 6 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 2 July 2019
05 Mar 2019 TM01 Termination of appointment of Aasim Siddique Hashmi as a director on 15 December 2018
28 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
06 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates