- Company Overview for CLYMED HEALTHCARE LTD (09723106)
- Filing history for CLYMED HEALTHCARE LTD (09723106)
- People for CLYMED HEALTHCARE LTD (09723106)
- More for CLYMED HEALTHCARE LTD (09723106)
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) |
---|---|---|---|
07 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
17 Jun 2023 | AD01 | Registered office address changed from 209 the Heights Northolt UB5 4BX England to C/O Quantum Uk Business Solutions Ltd Regus, Ground Floor, Suite F Breakspear Park Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 17 June 2023 | |
31 May 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
04 Jul 2022 | TM01 | Termination of appointment of Pratap Chandiramani as a director on 21 June 2022 | |
26 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
24 Apr 2020 | TM01 | Termination of appointment of Dharmesh Gordadhanbhai Savalia as a director on 24 April 2020 | |
06 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Nov 2019 | AP01 | Appointment of Mr Pratap Chandiramani as a director on 29 November 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
18 Jun 2019 | AP01 | Appointment of Mr Vipulkumar Jayantilal Patel as a director on 18 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Pratap Chandiramani as a director on 14 June 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Mr Pratap Chandiramani on 5 June 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Pratap Chandiramani as a director on 16 April 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 209 the Heights Northolt UB5 4BX on 16 April 2019 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Jan 2018 | CH01 | Director's details changed for Dharmesh Goradhanbhai on 31 January 2018 | |
29 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates |