- Company Overview for DAWAR MEDICAL SERVICES LIMITED (08627984)
- Filing history for DAWAR MEDICAL SERVICES LIMITED (08627984)
- People for DAWAR MEDICAL SERVICES LIMITED (08627984)
- More for DAWAR MEDICAL SERVICES LIMITED (08627984)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
15 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Aug 2021 | PSC04 | Change of details for Mrs Jyoti Rajendra Kumar Kumar as a person with significant control on 29 July 2017 | |
03 Aug 2021 | PSC04 | Change of details for Dr Rajenda Kumar as a person with significant control on 29 June 2017 | |
03 Aug 2021 | PSC01 | Notification of Jyoti Rajendra Kumar Kumar as a person with significant control on 29 July 2017 | |
03 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 29 January 2021
|
|
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
01 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Jan 2019 | CH01 | Director's details changed for Dr Rajendra Kumar on 22 January 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Mr Vishesh Rajendra Kumar Dawar on 22 January 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Mrs Jyoti Rajendra Kumar Dawar on 22 January 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Mr Basu Rajendra Kumar Dawar on 22 January 2019 | |
09 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
29 Jun 2018 | AP01 | Appointment of Mr Vishesh Rajendra Kumar Dawar as a director on 28 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mrs Jyoti Rajendra Kumar Dawar as a director on 28 June 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from 9 Millar Court 43 Station Road Kenilworth Warwickshire CV8 1JD to Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 15 March 2018 |