- Company Overview for IOSIS CLINIC LIMITED (06402037)
- Filing history for IOSIS CLINIC LIMITED (06402037)
- People for IOSIS CLINIC LIMITED (06402037)
- Charges for IOSIS CLINIC LIMITED (06402037)
- Registers for IOSIS CLINIC LIMITED (06402037)
- More for IOSIS CLINIC LIMITED (06402037)
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
|