Advanced company searchLink opens in new window

MNM HEALTHCARE SERVICES LIMITED

Company number 10190424

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)
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