HOMEOPATHIC MEDICAL ASSOCIATES LIMITED
Company number 04185616
- Company Overview for HOMEOPATHIC MEDICAL ASSOCIATES LIMITED (04185616)
- Filing history for HOMEOPATHIC MEDICAL ASSOCIATES LIMITED (04185616)
- People for HOMEOPATHIC MEDICAL ASSOCIATES LIMITED (04185616)
- More for HOMEOPATHIC MEDICAL ASSOCIATES LIMITED (04185616)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 16 December 2024 with updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Jan 2023 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
17 Dec 2021 | PSC01 | Notification of Narinderjit Bains as a person with significant control on 6 April 2019 | |
17 Dec 2021 | PSC01 | Notification of Rajbinder Singh Bains as a person with significant control on 6 April 2019 | |
17 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 December 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
12 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
15 Apr 2019 | TM01 | Termination of appointment of Harsharan Kaur Sidhu as a director on 6 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from 427 Great West Road Hounslow TW5 0BY England to Woodlands Woodlands Lane Shorne Gravesend DA12 3HH on 15 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Harjit Singh Sidhu as a director on 6 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr Rajbinder Singh Bains as a director on 6 April 2019 | |
17 Dec 2018 | AD01 | Registered office address changed from 3 Cremorne Road Northfleet Gravesend DA11 9nd England to 427 Great West Road Hounslow TW5 0BY on 17 December 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Surjit Singh Randhawa as a director on 18 September 2018 | |
19 Sep 2018 | TM02 | Termination of appointment of Surjit Singh Randhawa as a secretary on 18 September 2018 | |
16 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |