Advanced company searchLink opens in new window

CLYMED HEALTHCARE LTD

Company number 09723106

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)
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