- Company Overview for SOHO ROAD PRIMARY CARE LTD (09404233)
- Filing history for SOHO ROAD PRIMARY CARE LTD (09404233)
- People for SOHO ROAD PRIMARY CARE LTD (09404233)
- More for SOHO ROAD PRIMARY CARE LTD (09404233)
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) |
---|---|---|---|
20 Feb 2025 | AD01 | Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 February 2025 | |
29 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
30 Nov 2023 | CH01 | Director's details changed for Dr Sonul Bathla on 27 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mrs Archna Bathla on 27 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Dr Vijay Bathla on 27 November 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 30 November 2023 | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Dr Sonul Bathla on 1 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mrs Archna Bathla on 1 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Dr Vijay Bathla on 1 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Sterling House 71 Francis Road Edgbaston Birmingham B16 8SP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 3 June 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates |