DR MEMON DERMATOLOGY SERVICES LIMITED
Company number 05024705
- Company Overview for DR MEMON DERMATOLOGY SERVICES LIMITED (05024705)
- Filing history for DR MEMON DERMATOLOGY SERVICES LIMITED (05024705)
- People for DR MEMON DERMATOLOGY SERVICES LIMITED (05024705)
- More for DR MEMON DERMATOLOGY SERVICES LIMITED (05024705)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with updates | |
28 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with updates | |
27 Jan 2022 | CH01 | Director's details changed for Doctor Aamir Aziz Memon on 27 January 2022 | |
27 Jan 2022 | CH01 | Director's details changed for Mrs Jennifer Memon on 27 January 2022 | |
27 Jan 2022 | CH03 | Secretary's details changed for Jennifer Memon on 27 January 2022 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
10 Feb 2020 | PSC04 | Change of details for Dr Aamir Memon as a person with significant control on 6 April 2019 | |
10 Feb 2020 | PSC07 | Cessation of Jennifer Memon as a person with significant control on 6 April 2016 | |
10 Feb 2020 | SH08 | Change of share class name or designation | |
05 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
05 Feb 2020 | AP01 | Appointment of Mrs Jennifer Memon as a director on 6 April 2019 | |
24 Jan 2020 | AD01 | Registered office address changed from Heritage House 9B Hoghton Street Southport PR9 0TE England to Suites 5 and 6, the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 24 January 2020 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |