- Company Overview for DAY'S CLINICS LIMITED (06507966)
- Filing history for DAY'S CLINICS LIMITED (06507966)
- People for DAY'S CLINICS LIMITED (06507966)
- Charges for DAY'S CLINICS LIMITED (06507966)
- More for DAY'S CLINICS LIMITED (06507966)
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) |
---|---|---|---|
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
20 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
19 Apr 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
23 Dec 2022 | PSC07 | Cessation of Teresa Margaret Day as a person with significant control on 21 December 2022 | |
23 Dec 2022 | PSC02 | Notification of Sapphire 55 Holdings Limited as a person with significant control on 21 December 2022 | |
23 Dec 2022 | PSC02 | Notification of Shadid Oral Surgery Limited as a person with significant control on 21 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Yvonne Poole as a director on 21 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Omar Shadid as a director on 21 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Teresa Margaret Day as a director on 21 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Ms Kashmir Chand as a director on 21 December 2022 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
11 Feb 2022 | MR04 | Satisfaction of charge 1 in full | |
03 Feb 2022 | AD01 | Registered office address changed from Everglades Brimpton Common Reading Berkshire RG7 4RY England to 376 Midsummer Boulevard Milton Keynes MK9 2EA on 3 February 2022 | |
17 Sep 2021 | CH01 | Director's details changed for Yvonne Poole on 14 September 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
28 Aug 2019 | PSC04 | Change of details for Dr Tereasa Margaret Day as a person with significant control on 28 August 2019 | |
10 Apr 2019 | AAMD | Amended total exemption full accounts made up to 31 August 2018 |