- Company Overview for COOMBE MEDICAL SERVICES LTD (05028949)
- Filing history for COOMBE MEDICAL SERVICES LTD (05028949)
- People for COOMBE MEDICAL SERVICES LTD (05028949)
- More for COOMBE MEDICAL SERVICES LTD (05028949)
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) |
---|---|---|---|
29 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
06 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Anthony Raymond Hughes on 1 October 2009 | |
16 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
05 Feb 2009 | 363a | Return made up to 19/01/09; full list of members | |
05 Feb 2009 | 288c | Director and secretary's change of particulars / mohammad iqbal / 25/07/2008 | |
24 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
01 Feb 2008 | 363a | Return made up to 19/01/08; full list of members | |
01 Feb 2008 | 288c | Director's particulars changed | |
30 Jul 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
14 Feb 2007 | 363a | Return made up to 19/01/07; full list of members | |
13 Sep 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
19 Jan 2006 | 363a | Return made up to 19/01/06; full list of members | |
22 Aug 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
01 Feb 2005 | 225 | Accounting reference date extended from 31/01/05 to 31/03/05 | |
31 Jan 2005 | 363s |
Return made up to 26/01/05; full list of members
|
|
10 Aug 2004 | 88(2)R | Ad 11/07/04--------- £ si 100@1=100 £ ic 100/200 | |
26 Feb 2004 | 288a | New director appointed | |
26 Feb 2004 | 287 | Registered office changed on 26/02/04 from: ramsay house 18 vera avenue grange park london N21 1RB | |
26 Feb 2004 | 88(2)R | Ad 28/01/04--------- £ si 98@1=98 £ ic 2/100 |