- Company Overview for UNIROSE MEDICAL LIMITED (01643189)
- Filing history for UNIROSE MEDICAL LIMITED (01643189)
- People for UNIROSE MEDICAL LIMITED (01643189)
- Charges for UNIROSE MEDICAL LIMITED (01643189)
- More for UNIROSE MEDICAL LIMITED (01643189)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
06 Nov 2024 | CH01 | Director's details changed for Khizer Hayat on 6 November 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Dec 2023 | PSC01 | Notification of Adnan Hayat as a person with significant control on 15 November 2023 | |
13 Dec 2023 | PSC07 | Cessation of Khizen Hayat as a person with significant control on 15 November 2023 | |
04 Dec 2023 | PSC04 | Change of details for Mr Adnan Hayat as a person with significant control on 27 November 2023 | |
27 Nov 2023 | PSC04 | Change of details for Mr Khizer Hayat as a person with significant control on 15 November 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
02 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from Unit 6 Adler Ind Estate Betam Road Hayes UB3 1st England to Vjh Accountancy the Zinc Building Broadshires Way Carterton OX18 1AD on 30 November 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
15 Oct 2021 | TM01 | Termination of appointment of Shaukat Hayat as a director on 8 August 2021 | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Feb 2021 | AD01 | Registered office address changed from C/O Griffith Miles Sully & Co 20a Cherry Orchard Highworth Swindon Wiltshire SN6 7AU to Unit 6 Adler Ind Estate Betam Road Hayes UB3 1st on 28 February 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
20 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Apr 2018 | TM02 | Termination of appointment of Verena Jane Taylor as a secretary on 3 April 2018 |