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)
28 Oct 2019 AP01 Appointment of Ms Sarah Louise Ramage as a director on 24 October 2019
28 Oct 2019 AP01 Appointment of Mr Jake Stephen Hockley Wright as a director on 24 October 2019
28 Oct 2019 AP01 Appointment of Dr Steven John Preddy as a director on 24 October 2019
28 Oct 2019 AP01 Appointment of Gabriela Pueyo Roberts as a director on 24 October 2019
28 Oct 2019 AP01 Appointment of Dr Robin James Bryant as a director on 24 October 2019
28 Oct 2019 TM02 Termination of appointment of Shapour Hariri as a secretary on 24 October 2019
28 Oct 2019 PSC07 Cessation of Elmira Sadeghzadeh as a person with significant control on 24 October 2019
28 Oct 2019 PSC07 Cessation of Shapour Hariri as a person with significant control on 24 October 2019
28 Oct 2019 PSC02 Notification of Xeon Smiles Uk Limited as a person with significant control on 24 October 2019
28 Oct 2019 AD01 Registered office address changed from C/O Mackenzie the Old Mill Fry's Yard, Bridge Street Godalming GU7 1HP to Bupa Dental Care, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 28 October 2019
12 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Sep 2019 MR04 Satisfaction of charge 1 in full
18 Sep 2019 MR04 Satisfaction of charge 2 in full
15 Aug 2019 MR05 All of the property or undertaking has been released from charge 2
15 Aug 2019 MR05 All of the property or undertaking has been released from charge 1
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
31 Oct 2018 CH03 Secretary's details changed for Dr Shapour Hariri on 17 October 2018
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
05 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100