- Company Overview for EDELWEISS CLINIC PRIVATE LIMITED (10237094)
- Filing history for EDELWEISS CLINIC PRIVATE LIMITED (10237094)
- People for EDELWEISS CLINIC PRIVATE LIMITED (10237094)
- More for EDELWEISS CLINIC PRIVATE LIMITED (10237094)
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) |
---|---|---|---|
02 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Mar 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
23 Jun 2019 | AD01 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 | |
22 May 2019 | AD01 | Registered office address changed from 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 | |
20 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
13 Jun 2018 | PSC07 | Cessation of Arun Mohandas as a person with significant control on 13 June 2018 | |
16 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
06 Nov 2016 | AP01 | Appointment of Dr Parukutty Nair as a director on 6 November 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Valsa Mannali on 1 July 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Arun Mohandas on 1 July 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 4 July 2016 | |
17 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-17
|