LONDON OBSTETRIC HEALTHCARE UK LIMITED
Company number 09651369
- Company Overview for LONDON OBSTETRIC HEALTHCARE UK LIMITED (09651369)
- Filing history for LONDON OBSTETRIC HEALTHCARE UK LIMITED (09651369)
- People for LONDON OBSTETRIC HEALTHCARE UK LIMITED (09651369)
- More for LONDON OBSTETRIC HEALTHCARE UK LIMITED (09651369)
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) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
08 Feb 2021 | PSC04 | Change of details for Dr Muna Noori as a person with significant control on 11 January 2021 | |
05 Feb 2021 | PSC04 | Change of details for Dr Muna Noori as a person with significant control on 11 January 2021 | |
05 Feb 2021 | PSC07 | Cessation of Philip Jones as a person with significant control on 11 January 2021 | |
18 Jan 2021 | TM01 | Termination of appointment of Philip Jones as a director on 11 January 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | PSC04 | Change of details for Dr Muna Noori as a person with significant control on 6 April 2016 | |
01 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
01 Jul 2020 | PSC07 | Cessation of Muna Noori as a person with significant control on 6 April 2016 | |
19 Mar 2020 | PSC04 | Change of details for Dr Muna Noori as a person with significant control on 1 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Philip Jones on 1 March 2020 | |
18 Mar 2020 | PSC04 | Change of details for Mr Philip Jones as a person with significant control on 1 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Dr Muna Noori on 1 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 18 March 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | PSC01 | Notification of Muna Noori as a person with significant control on 6 April 2016 | |
05 Jul 2018 | PSC01 | Notification of Philip Jones as a person with significant control on 1 June 2016 |