Advanced company searchLink opens in new window

MEDICAL RECEIVABLES LIMITED

Company number 06927811

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)
04 Jan 2016 AD01 Registered office address changed from 157 Oxford Gardens London W10 6NE to 1 Harley Street London W1G 9QD on 4 January 2016
04 Nov 2015 CERTNM Company name changed halal organic agro farms LIMITED\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
13 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
02 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
02 Jul 2012 CH01 Director's details changed for Mahesh Jayaranarayan on 2 July 2012
04 Mar 2012 TM02 Termination of appointment of Syed Ali as a secretary
18 Aug 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
08 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Jul 2011 AD01 Registered office address changed from Unit 2 77 Greenfield Road London E1 1EJ United Kingdom on 29 July 2011
07 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
28 Jan 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
02 Sep 2010 CERTNM Company name changed halal enterprises LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-24
02 Sep 2010 CONNOT Change of name notice
09 Aug 2010 TM01 Termination of appointment of Syed Ali as a director
17 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
10 Jun 2010 TM01 Termination of appointment of Shee Kuan as a director
14 Sep 2009 287 Registered office changed on 14/09/2009 from 8 beacons close beckton london . E6 5TT
17 Jun 2009 288a Director appointed miss shee poh kuan
09 Jun 2009 NEWINC Incorporation