- Company Overview for NEW HEALTH SUPPLIES LIMITED (07425388)
- Filing history for NEW HEALTH SUPPLIES LIMITED (07425388)
- People for NEW HEALTH SUPPLIES LIMITED (07425388)
- More for NEW HEALTH SUPPLIES LIMITED (07425388)
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) |
---|---|---|---|
18 Nov 2018 | AP01 | Appointment of Mr Prashant Hariprasad Patel as a director on 15 November 2018 | |
18 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Prashant Hariprasad Patel as a director on 8 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
08 Nov 2017 | TM01 | Termination of appointment of Pranavkumar Hariprasad Patel as a director on 8 November 2017 | |
25 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
12 May 2016 | AD01 | Registered office address changed from 15 Oldborough Road Wembley Middlesex HA0 3PP to Unit 5 Archadale Business Centre Brember Road Harrow HA2 8DJ on 12 May 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Prashant Hariprasad Patel as a director on 10 March 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Mr Prashant Hariprasad Patel on 10 March 2016 | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | AP01 | Appointment of Mr Pranav Patel as a director on 1 November 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Brijeshkumar Bhagvati Prasad Chachapura as a director on 30 June 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
06 Nov 2012 | AP01 | Appointment of Mr Prashant Hariprasad Patel as a director | |
06 Nov 2012 | AD01 | Registered office address changed from Flat 6 Shelburne House Fayland Avenue Streatham London SW16 1SX United Kingdom on 6 November 2012 | |
06 Nov 2012 | TM01 | Termination of appointment of Prakash Mahtani as a director | |
24 Oct 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 |