- Company Overview for PALAN MEDICAL SERVICES LTD (06470120)
- Filing history for PALAN MEDICAL SERVICES LTD (06470120)
- People for PALAN MEDICAL SERVICES LTD (06470120)
- More for PALAN MEDICAL SERVICES LTD (06470120)
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) |
---|---|---|---|
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Jun 2021 | PSC04 | Change of details for Dr Velauthapillai Nandapalan as a person with significant control on 24 June 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Dr Velauthapillai Nandapalan on 24 June 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
08 Feb 2021 | TM01 | Termination of appointment of Susheela Nandapalan as a director on 23 December 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
04 Sep 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
23 Jun 2019 | AD01 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 | |
22 May 2019 | AD01 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
09 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 25 December 2017
|
|
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jul 2016 | TM02 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 |