- Company Overview for RJ MEDICAL CONSULTANTS LIMITED (06371580)
- Filing history for RJ MEDICAL CONSULTANTS LIMITED (06371580)
- People for RJ MEDICAL CONSULTANTS LIMITED (06371580)
- Charges for RJ MEDICAL CONSULTANTS LIMITED (06371580)
- More for RJ MEDICAL CONSULTANTS LIMITED (06371580)
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) |
---|---|---|---|
05 Nov 2019 | CH01 | Director's details changed for Dr Ravi Paul Jain on 4 June 2019 | |
01 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
05 Oct 2017 | PSC04 | Change of details for Ms Rosalind Jain as a person with significant control on 5 October 2017 | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | CH01 | Director's details changed for Dr Ravi Paul Jain on 30 July 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Oct 2014 | MR01 | Registration of charge 063715800001, created on 3 October 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | AD01 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 17 September 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from 5-7 John Prince's Street 4Th Floor London W1G 0JN United Kingdom to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 16 July 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Sep 2013 | CH01 | Director's details changed for Dr Ravi Paul Jain on 3 July 2013 | |
03 Sep 2013 | CH03 | Secretary's details changed for Rosalind Jain on 3 July 2013 | |
12 Dec 2012 | AD01 | Registered office address changed from Riverbanks Clinic Lower Harpenden Road East Hyde Bedfordshire LU2 9QS on 12 December 2012 | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
31 Aug 2012 | CH01 | Director's details changed for Dr Ravi Paul Jain on 31 August 2012 | |
31 Aug 2012 | CH03 | Secretary's details changed for Rosalind Jain on 31 August 2012 |