Advanced company searchLink opens in new window

IOSIS CLINIC LIMITED

Company number 06402037

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
04 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
04 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
24 Sep 2020 AP01 Appointment of Dr Peter Alan Crockard as a director on 17 September 2020
24 Sep 2020 TM01 Termination of appointment of Neil William Banton as a director on 17 September 2020
18 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
22 Jun 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
22 Jun 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
22 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
22 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
14 May 2020 TM01 Termination of appointment of Patrick Joseph Conway as a director on 30 April 2020
14 May 2020 AP01 Appointment of Mr Stephen Barter as a director on 30 April 2020
03 Feb 2020 AP01 Appointment of Dr Neil William Banton as a director on 3 February 2020
03 Feb 2020 AP01 Appointment of Dr Patrick Joseph Conway as a director on 3 February 2020
03 Feb 2020 TM01 Termination of appointment of Steven John Preddy as a director on 3 February 2020
03 Feb 2020 TM01 Termination of appointment of Robin James Bryant as a director on 3 February 2020
27 Jan 2020 AD03 Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
24 Jan 2020 AD02 Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
19 Nov 2019 SH10 Particulars of variation of rights attached to shares
19 Nov 2019 SH08 Change of share class name or designation
19 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
28 Oct 2019 AP04 Appointment of Bupa Secretaries Limited as a secretary on 24 October 2019
28 Oct 2019 TM01 Termination of appointment of Shapour Hariri as a director on 24 October 2019
28 Oct 2019 TM01 Termination of appointment of Elmira Sadeghzadeh as a director on 24 October 2019