- Company Overview for MNM HEALTHCARE SERVICES LIMITED (10190424)
- Filing history for MNM HEALTHCARE SERVICES LIMITED (10190424)
- People for MNM HEALTHCARE SERVICES LIMITED (10190424)
- More for MNM HEALTHCARE SERVICES LIMITED (10190424)
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) |
---|---|---|---|
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
31 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Feb 2022 | AD01 | Registered office address changed from 84 Fence House 84 Buxton Road Macclesfield Cheshire SK10 1JS England to Fence House 84 Buxton Road Macclesfield SK10 1JS on 8 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from 248 Lockwood Road Huddersfield HD1 3TG England to 84 Fence House 84 Buxton Road Macclesfield Cheshire SK10 1JS on 8 February 2022 | |
04 Feb 2022 | AD01 | Registered office address changed from Suite 2, First Floor Ellerslie House Queens Road Huddersfield HD2 2AG England to 248 Lockwood Road Huddersfield HD1 3TG on 4 February 2022 | |
15 Jun 2021 | PSC04 | Change of details for Dr Mubashsher Hafeef Muhammed as a person with significant control on 13 December 2019 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Nilufar Egamova as a director on 13 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Dr Mubashsher Hafeef Muhammed as a director on 13 November 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 33 Kingsbury Drive Wilmslow SK9 2GU England to Suite 2, First Floor Ellerslie House Queens Road Huddersfield HD2 2AG on 7 November 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
01 Apr 2018 | CH01 | Director's details changed for Mrs Nilufar Egamova on 1 April 2018 | |
01 Apr 2018 | AD01 | Registered office address changed from 25 Leeds Old Road Bradford BD3 8JX England to 33 Kingsbury Drive Wilmslow SK9 2GU on 1 April 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from 45 Roydstone Terrace Bradford BD3 7EW England to 25 Leeds Old Road Bradford BD3 8JX on 14 March 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from 25 Leeds Old Road Bradford West Yorkshire BD3 8JX United Kingdom to 25 Leeds Old Road Bradford BD3 8JX on 14 March 2018 | |
01 Feb 2018 | PSC04 | Change of details for Dr Mubashsher Hafeef Muhammed as a person with significant control on 31 January 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Mrs Nilufar Egamova on 31 January 2018 |