- Company Overview for ANANTA MEDICARE LTD (06567448)
- Filing history for ANANTA MEDICARE LTD (06567448)
- People for ANANTA MEDICARE LTD (06567448)
- More for ANANTA MEDICARE LTD (06567448)
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) |
---|---|---|---|
17 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
03 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | AD01 | Registered office address changed from Suite 1 2 Station Court Imperial Wharf Townmead Road Fulham London London SW6 2PY United Kingdom on 20 September 2013 | |
25 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
24 Jan 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Mr Pradeep Kumar Jain on 8 September 2010 | |
29 Jul 2010 | AP03 | Appointment of Mr Sunil Kumar as a secretary | |
02 Jul 2010 | TM01 | Termination of appointment of Stephen Hurst as a director | |
02 Jul 2010 | TM02 | Termination of appointment of Neil Woodward as a secretary | |
05 Dec 2009 | AD01 | Registered office address changed from 40 Fore Street St. Austell Cornwall PL25 5ER on 5 December 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
20 Oct 2009 | AD01 | Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS on 20 October 2009 | |
27 Sep 2009 | 288a | Director appointed stephen hurst | |
25 Sep 2009 | 363a | Return made up to 08/09/09; full list of members | |
11 Sep 2009 | 288a | Secretary appointed neil martin woodward | |
11 Sep 2009 | 288b | Appointment terminated secretary intershore consult (uk) LIMITED | |
03 Aug 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
30 Jul 2009 | 363a | Return made up to 16/04/09; full list of members | |
22 Jul 2009 | 288a | Director appointed mr pradeep kumar jain | |
21 Jul 2009 | 288c | Secretary's change of particulars / intershore consult (uk) LIMITED / 02/03/2009 |